Search icon

CCC GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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