Search icon

CCM TRADING, CORP. - Florida Company Profile

Company Details

Entity Name: CCM TRADING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCM TRADING, CORP. 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 30 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: P12000000447
FEI/EIN Number NOT APPLICABLE

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

Address: 1078 W 13th Square, Vero Beach, FL, 32960, US
Mail Address: 1078 W 13th Square, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA MOL CLAUDIO ELY President 1078 W 13th Square, Vero Beach, FL, 32960
PEREIRA LAERCIO S Director 1078 W 13th Square, Vero Beach, FL, 32960
COSTA MOL CLAUDIO ELY Agent 1078 W 13th Square, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 1078 W 13th Square, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2016-01-18 1078 W 13th Square, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 1078 W 13th Square, Vero Beach, FL 32960 -
AMENDMENT 2012-02-13 - -

Documents

Name Date
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-11
Amendment 2012-02-13
Domestic Profit 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State