Search icon

CCS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CCS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCS REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: P06000154545
FEI/EIN Number 562632437

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

Address: 12000 ARBOR TRACE DRIVE, FORT MYERS, FL, 33913, US
Mail Address: 12000 ARBOR TRACE DRIVE, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER WOLFGANG President 12000 ARBOR TRACE DRIVE, FORT MYERS, FL, 33913
MUELLER SABINE Secretary 12000 ARBOR TRACE DRIVE, FORT MYERS, FL, 33913
MUELLER SABINE Agent 12000 ARBOR TRACE DRIVE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 12000 ARBOR TRACE DRIVE, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2024-04-24 12000 ARBOR TRACE DRIVE, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 12000 ARBOR TRACE DRIVE, FORT MYERS, FL 33913 -
AMENDMENT 2014-11-24 - -
AMENDMENT 2007-10-15 - -
AMENDMENT 2007-01-12 - -
AMENDMENT 2007-01-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State