Search icon

CCY INTERIORS, INC.

Company Details

Entity Name: CCY INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000078926
Address: 602 SW CENTRAL BLVD, MIAMI, FL, 33144, US
Mail Address: 602 SW CENTRAL BLVD, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ JUAN A Agent 8150 SW 8TH STREET, MIAMI, FL, 33144

President

Name Role Address
FUENTES ACOSTA CARLOS GASTON President 602 SW CENTRAL BLVD, MIAMI, FL, 33144

Secretary

Name Role Address
FUENTES ACOSTA CARLOS GASTON Secretary 602 SW CENTRAL BLVD, MIAMI, FL, 33144

Treasurer

Name Role Address
FUENTES ACOSTA CARLOS GASTON Treasurer 602 SW CENTRAL BLVD, MIAMI, FL, 33144

Director

Name Role Address
FUENTES ACOSTA CARLOS GASTON Director 602 SW CENTRAL BLVD, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001263467 TERMINATED 1000000426978 MIAMI-DADE 2013-08-06 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000950247 TERMINATED 1000000493534 MIAMI-DADE 2013-05-10 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Domestic Profit 2008-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State