Search icon

2151 CC ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: 2151 CC ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2151 CC ENTERPRISE 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: 18 Dec 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000100434
FEI/EIN Number 46-4335399

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

Address: 2151 LANE AVE S, 306, JACKSONVILLE, FL, 32210, US
Mail Address: 2151 LANE AVE S, 306, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPKO RICHARD President 9041 GREAT SOUND DR, ORLANDO, FL, 32827
POPKO RICHARD S Agent 9041 GREAT SOUND DR, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124164 A-1 SPA EXPIRED 2013-12-18 2018-12-31 - 2151 LANE AVE S STE 306, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 POPKO, RICHARD S -
REGISTERED AGENT ADDRESS CHANGED 2016-11-14 9041 GREAT SOUND DR, ORLANDO, FL 32827 -
AMENDMENT 2016-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000491712 ACTIVE 1000000789175 DUVAL 2018-07-06 2028-07-11 $ 779.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-01-20
Amendment 2016-11-14
Amendment 2016-07-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-11
Domestic Profit 2013-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State