Entity Name: | CC SUNSHINE STATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jan 2015 (10 years ago) |
Document Number: | P15000005103 |
FEI/EIN Number | 47-2992648 |
Address: | 5621 Strand Blvd, Suite 211C, Naples, FL, 34110, US |
Mail Address: | 5621 Strand Blvd, Suite 211C, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY CHARLOTTE A | Agent | 5621 Strand Blvd, Suite 211C, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
BAILEY CHARLOTTE | President | 5621 Strand Blvd, Suite 211C, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
BAILEY CHARLOTTE | Secretary | 5621 Strand Blvd, Suite 211C, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
BAILEY CHARLOTTE | Treasurer | 5621 Strand Blvd, Suite 211C, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 5621 Strand Blvd, Suite 211C, Naples, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 5621 Strand Blvd, Suite 211C, Naples, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 5621 Strand Blvd, Suite 211C, Naples, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
Domestic Profit | 2015-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State