Entity Name: | CCC GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Sep 1986 (39 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 09 Sep 1986 (39 years ago) |
Document Number: | P11368 |
FEI/EIN Number |
742391991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5797 DIETRICH RD., SAN ANTONIO, TX, 78219-3507, US |
Mail Address: | P O BOX 200350, SAN ANTONIO, TX, 78220-0350, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
MOND LETICIA C | Treasurer | 5797 DIETRICH RD., SAN ANTONIO, TX, 782193507 |
ZEHNER JASON C | Secretary | 5797 DIETRICH RD., SAN ANTONIO, TX, 782193507 |
GARZA JOE A | President | 5797 DIETRICH RD., SAN ANTONIO, TX, 782193507 |
JORDAN RITA K | Director | 5797 DIETRICH RD., SAN ANTONIO, TX, 782193507 |
MORAN JOHN MJr. | Director | 5797 DIETRICH RD., SAN ANTONIO, TX, 782193507 |
CRIDER ROGER C | Vice President | 5797 DIETRICH RD., SAN ANTONIO, TX, 782193507 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000128275 | CCC GROUP | ACTIVE | 2015-12-18 | 2025-12-31 | - | P.O. BOX 200350, SAN ANTONIO, TX, 78220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-04-19 | 5797 DIETRICH RD., SAN ANTONIO, TX 78219-3507 | - |
CHANGE OF MAILING ADDRESS | 1995-02-07 | 5797 DIETRICH RD., SAN ANTONIO, TX 78219-3507 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-20 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-20 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
EVENT CONVERTED TO NOTES | 1986-09-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State