Entity Name: | CCN HOLDINGS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CCN HOLDINGS 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: |
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: | 08 Apr 2014 (11 years ago) |
Document Number: | P14000031895 |
FEI/EIN Number |
37-1780501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11978 SW 47 ST, COOPER CITY, FL, 33330 |
Mail Address: | 11978 SW 47 ST, COOPER CITY, FL, 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYED NATHALY | Director | 11978 SW 47 ST, COOPER CITY, FL, 33330 |
BAYED NATHALY | President | 11978 SW 47 ST, COOPER CITY, FL, 33330 |
BAYED CAROLINA | Director | 11978 SW 47 ST, COOPER CITY, FL, 33330 |
BAYED CAROLINA | Vice President | 11978 SW 47 ST, COOPER CITY, FL, 33330 |
MARCANO CARMEN | Director | 11978 SW 47 ST, COOPER CITY, FL, 33330 |
MARCANO CARMEN | Secretary | 11978 SW 47 ST, COOPER CITY, FL, 33330 |
FARMER REBECCA | Agent | 11978 SW 47 ST, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 11978 SW 47 ST, COOPER CITY, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State