Search icon

CCPA, INC. - Florida Company Profile

Company Details

Entity Name: CCPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCPA, 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: 09 Jun 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000054011
FEI/EIN Number 45-2490866

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

Address: 3285 SW 11TH AVENUE, FORT LAUDERDALE, FL, 33315
Mail Address: 3285 SW 11TH AVENUE, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVERT CHRISTIAN President 3285 SW 11TH AVENUE, FORT LAUDERDALE, FL, 33315
GUINBERTEAU ALAIN Vice President 3285 SW 11TH AVENUE, FORT LAUDERDALE, FL, 33315
GOBLAS CHRISTIAN Officer 3285 SW 11TH AVENUE, FORT LAUDERDALE, FL, 33315
GENDON PHILIPPE Officer 3285 SW 11TH AVENUE, FORT LAUDERDALE, FL, 33315
TRAVERT NICOLE Agent 3285 SW 11TH AVENUE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-06 - -
REGISTERED AGENT NAME CHANGED 2016-12-06 TRAVERT, NICOLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State