Search icon

C.C. EXPRESS AUTOS, INC. - Florida Company Profile

Company Details

Entity Name: C.C. EXPRESS AUTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

C.C. EXPRESS AUTOS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000060753
FEI/EIN Number 27-1651447

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

Address: 610 NE 42nd St, Deerfield Beach, FL 33064
Mail Address: 5361 NW 32ND CT, MARGATE, FL 33063
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINTON, MARK C Agent 5361 NW 32ND CT, MARGATE, FL 33063
CLINTON, MARK C President 5361 NW 32ND CT, MARGATE, FL 33063
CLINTON, JOSHUA P Vice President 5361 NW 32ND CT, MARGATE, FL 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131547 BROWARD USED CARS EXPIRED 2015-12-27 2020-12-31 - 5361 NW 32ND CT, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 5361 NW 32ND CT, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-03-27 610 NE 42nd St, Deerfield Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 610 NE 42nd St, Deerfield Beach, FL 33064 -
REINSTATEMENT 2015-12-21 - -
REGISTERED AGENT NAME CHANGED 2015-12-21 CLINTON, MARK C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-08-03 - -
AMENDMENT 2010-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000683542 TERMINATED 1000000766398 BROWARD 2017-12-15 2037-12-20 $ 3,076.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-12-21
Amendment 2011-08-03
ANNUAL REPORT 2011-04-13
Amendment 2010-04-26
ANNUAL REPORT 2010-02-16
Domestic Profit 2009-07-16

Date of last update: 24 Feb 2025

Sources: Florida Department of State