Search icon

CCT LIGHTING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CCT LIGHTING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCT LIGHTING SYSTEMS, 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: 15 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: P14000076483
FEI/EIN Number 47-1870026

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

Address: 2230 WEST 77TH STREET, HIALEAH, FL, 33016, US
Mail Address: 2230 WEST 77TH STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO GERARDO Director 2230 West 77th Street, HIALEAH, FL, 33016
Gallo Sheila Director 2230 WEST 77TH STREET, HIALEAH, FL, 33016
GALLO GERARDO Agent 2230 WEST 77TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 2230 WEST 77TH STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-04-03 2230 WEST 77TH STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-04-03 GALLO, GERARDO -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 2230 WEST 77TH STREET, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-04-03
ANNUAL REPORT 2015-01-13
Domestic Profit 2014-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State