Search icon

CCM ENTERPRISES OF NORTH FLORIDA, INC.

Company Details

Entity Name: CCM ENTERPRISES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2010 (14 years ago)
Document Number: P08000008573
FEI/EIN Number 261823462
Address: 7751 BELFORT PKWY STE 120, JACKSONVILLE, FL, 32256, US
Mail Address: 7751 BELFORT PKWY STE 120, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VaVerka Corleene C Agent 7751 BELFORT PKWY STE 120, JACKSONVILLE, FL, 32256

President

Name Role Address
VAVERKA CORLEENE President 7751 BELFORT PKWY STE 120, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
VAVERKA CORLEENE Secretary 7751 BELFORT PKWY STE 120, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
VAVERKA CORLEENE Treasurer 7751 BELFORT PKWY STE 120, JACKSONVILLE, FL, 32256
MOONEY KYLE Treasurer 7751 BELFORT PKWY STE 120, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012311 EXIT ADVISOR'S ACTIVE 2011-02-01 2026-12-31 No data 4190 BELFORT ROAD, SUITE #352, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 7751 BELFORT PKWY STE 120, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2023-01-04 7751 BELFORT PKWY STE 120, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 7751 BELFORT PKWY STE 120, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2020-01-29 VaVerka, Corleene C No data
PENDING REINSTATEMENT 2010-12-06 No data No data
REINSTATEMENT 2010-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State