Search icon

CCS GLOBAL II, INC. - Florida Company Profile

Company Details

Entity Name: CCS GLOBAL II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCS GLOBAL II, 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: 30 Nov 2011 (13 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: P11000102351
FEI/EIN Number 453940254

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

Address: 4195 34TH STREET SOUTH, SAINT PETERSBURG, FL, 33711
Mail Address: 4195 34TH STREET SOUTH, SAINT PETERSBURG, FL, 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVANAUGH SEAN J President 4195 34TH STREET SOUTH, SAINT PETERSBURG, FL, 33711
Cavanaugh MATT T Chief Operating Officer 4195 34TH STREET SOUTH, SAINT PETERSBURG, FL, 33711
CAVANAUGH SEAN J Agent 9204 Meadow Lane Court, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072058 NORTHWEST PARTNERSHIP GROUP EXPIRED 2017-07-03 2022-12-31 - 9204 MEADOW LANE COURT, TAMPA, FL, 33647
G12000058810 BREWBURGERS EXPIRED 2012-06-14 2017-12-31 - 3057 CARLOW CIRCLE, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-02-27 CAVANAUGH, SEAN J -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 9204 Meadow Lane Court, Tampa, FL 33647 -
AMENDMENT 2012-01-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000885197 TERMINATED 1000000381718 PINELLAS 2012-11-19 2032-11-28 $ 2,720.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-23
Amendment 2012-01-18
Domestic Profit 2011-11-30

Date of last update: 01 May 2025

Sources: Florida Department of State