Search icon

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

Company Details

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

C.C. EXPRESS AUTOS, 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: 16 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000060753
FEI/EIN Number 271651447

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

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

Key Officers & Management

Name Role Address
CLINTON MARK C President 5361 NW 32ND CT, MARGATE, FL, 33063
CLINTON JOSHUA P Vice President 5361 NW 32ND CT, MARGATE, FL, 33063
CLINTON MARK C Agent 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: 02 May 2025

Sources: Florida Department of State