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 |
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 |
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. | - |
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