Search icon

CCH OF NASSAU COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CCH OF NASSAU COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCH OF NASSAU COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000138315
FEI/EIN Number 205817770

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 1372, YULEE, FL, 32041
Address: 463148 SR 200, YULEE, FL, 32097
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY CHRISTOPHER C President 463148 SR 200, YULEE, FL, 32097
HARTLEY CHRISTOPHER C Agent 2360 SAFE HARBOR LANE, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075048 CHRIS HARTLEY BAIL BONDS EXPIRED 2010-08-16 2015-12-31 - P.O. BOX 1372, YULEE, FL, 32041

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 2360 SAFE HARBOR LANE, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 463148 SR 200, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2007-04-30 463148 SR 200, YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2007-04-30 HARTLEY, CHRISTOPHER C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000982752 TERMINATED 1000000509719 NASSAU 2013-05-09 2023-05-22 $ 453.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State