Entity Name: | CARDCO CCCV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARDCO CCCV, 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: | 27 Dec 2013 (11 years ago) |
Document Number: | P13000101818 |
FEI/EIN Number |
38-3821725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11610 ASH ST, SUITE 200, LEAWOOD, KS, 66211, US |
Mail Address: | 11610 ASH ST, SUITE 200, LEAWOOD, KS, 66211, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
CHATHAM WAYNE AJr. | Director | 11610 ASH ST, LEAWOOD, KS, 66211 |
ROUSE PHILLIP C | Chief Executive Officer | 11610 ASH ST, LEAWOOD, KS, 66211 |
SHULMAN BECKY | Director | 11610 ASH ST, LEAWOOD, KS, 66211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 11610 ASH ST, SUITE 200, LEAWOOD, KS 66211 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 11610 ASH ST, SUITE 200, LEAWOOD, KS 66211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State