Search icon

CCINC INC - Florida Company Profile

Company Details

Entity Name: CCINC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCINC 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: 11 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000015128
FEI/EIN Number 800143408

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

Address: 5323 ENGLISH OAK DR., PACE, FL, 32571, US
Mail Address: 5323 ENGLISH OAK DR., PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUTLEY CLIFFORD E President 5323 ENGLISH OAK DR, PACE, FL, 32571
ROUTLEY CLIFFORD E Agent 5323 ENGLISH OAK DR., PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 5323 ENGLISH OAK DR., PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2012-02-09 5323 ENGLISH OAK DR., PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 5323 ENGLISH OAK DR., PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2010-02-21 ROUTLEY, CLIFFORD EMR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000437600 LAPSED 12-115-1A-OPA LEON 2017-06-21 2022-08-01 $1,329.64 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-01-20
Domestic Profit 2008-02-11

Date of last update: 03 May 2025

Sources: Florida Department of State