Search icon

CCSIMMONS ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: CCSIMMONS ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCSIMMONS ENTERPRISES 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: 03 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000098514
FEI/EIN Number 46-1493889

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

Address: 11230 Spring Hill Dr, SPRING HILL, FL, 34609, US
Mail Address: 11230 Spring Hill Dr, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons Calder A Vice President 12145 DEEP CREEK DR, SPRING HILL, FL, 34609
SIMM0NS CHRISTINA President 12145 DEEP CREEK DR, SPRING HILL, FL, 34609
SIMMONS CHRISTINA Agent 12145 DEEP CREEK DR, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050063 CHEZ COLETTE EXPIRED 2013-05-28 2018-12-31 - 11230 SPRING HILL DR., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 11230 Spring Hill Dr, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2015-09-29 11230 Spring Hill Dr, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2015-09-29 SIMMONS, CHRISTINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000657124 ACTIVE 1000000760689 HERNANDO 2017-11-14 2037-12-06 $ 370.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000818520 ACTIVE 1000000729231 HERNANDO 2016-12-13 2036-12-29 $ 1,205.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-20
Domestic Profit 2012-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State