Search icon

CC'S HOUSINGS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CC'S HOUSINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000144408
FEI/EIN Number 020792359
Address: 3220 HIGHWAY 77 NORTH, PANAMA CITY, FL, 32405, US
Mail Address: 3220 HIGHWAY 77 NORTH, PANAMA CITY, FL, 32405, US
ZIP code: 32405
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS CATHY President 266 Silver Lake N, Marianna, FL, 32448
CROSS CATHY Director 266 Silver Lake N, Marianna, FL, 32448
CROSS CATHY Agent 3220 HIGHWAY 77 NORTH, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000038815 ACTIVE 2023 CC 002221 COUNTY COURT OF BAY COUNTY 2024-08-08 2030-01-23 $19,572.65 INNOVATIONS FEDERAL CREDIT UNION, P.O. BOX 15529, PANAMA CITY, FL 32406-5529
J23000530477 ACTIVE 18000996CA 14TH CIRCUIT BAY COUNTY 2023-11-02 2028-11-02 $208,000.00 ROBERT & BARBARA KRIES, 422 COLORADO DRIVE, MEXICO BEACH, FL 32456
J23000235051 TERMINATED 1000000953388 BAY 2023-05-16 2043-05-24 $ 30,227.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J22000495327 TERMINATED 1000000935719 BAY 2022-10-24 2042-10-26 $ 45,283.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000316556 TERMINATED 1000000927142 BAY 2022-06-27 2042-06-29 $ 83,386.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70700.00
Total Face Value Of Loan:
70700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$70,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,094.74
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $70,700
Jobs Reported:
8
Initial Approval Amount:
$70,530
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,986.49
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $70,527
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State