Search icon

CCPP, INC. - Florida Company Profile

Company Details

Entity Name: CCPP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Apr 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Sep 1990 (35 years ago)
Document Number: P14073
FEI/EIN Number 592155256

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

Address: 3200 BAILEY LANE #199, NAPLES, FL, 34105, US
Mail Address: 3200 BAILEY LANE #199, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WANKLYN JOHN A Treasurer 3200 BAILEY LANE #199, NAPLES, FL, 34105
FLOOD TOM Vice President 3200 BAILEY LANE #199, NAPLES, FL, 34105
SALUAN ANDREW J President 3200 BAILEY LANE #199, NAPLES, FL, 34105
CHERYL R. KRAUS. PA Agent 1072 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-31 3200 BAILEY LANE #199, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2016-05-31 3200 BAILEY LANE #199, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2012-07-06 CHERYL R. KRAUS. PA -
REGISTERED AGENT ADDRESS CHANGED 2012-07-06 1072 GOODLETTE ROAD NORTH, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 1990-09-27 CCPP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State