Search icon

CC FAMILY FARMS, INC. - Florida Company Profile

Company Details

Entity Name: CC FAMILY FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CC FAMILY FARMS, 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: 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: 31 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: P12000074524
FEI/EIN Number 460927886

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

Address: 8185 W. HWY 100, BUNNELL, FL, 32110, US
Mail Address: 8185 W. HWY 100, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINNEY BRITTANY C President 8185 W. HWY 100, BUNNELL, FL, 32110
Kinney Dalton MJr. Vice President 8185 West Highway 100, Bunnell, FL, 32110
KINNEY BRITTANY C Agent 8185 W Highway 100, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 8185 W Highway 100, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2014-01-20 KINNEY, BRITTANY C -
CHANGE OF PRINCIPAL ADDRESS 2013-06-12 8185 W. HWY 100, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2013-06-12 8185 W. HWY 100, BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State