Search icon

CCS TRANSPORTING INC - Florida Company Profile

Company Details

Entity Name: CCS TRANSPORTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCS TRANSPORTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000031355
FEI/EIN Number 82-5112834

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

Address: 2600 NW 42 AVE, LAUDERHILL, FL, 33313, US
Mail Address: 2600 NW 42 AVE, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT DARONN President 2600 NW 42 AVE, LAUDERHILL, FL, 33313
GRANT DARONN Agent 2600 NW 42 AVE, LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008782 XPERT TOWING AND TRANSPORT EXPIRED 2019-01-17 2024-12-31 - 2600 NW 42 AVE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2600 NW 42 AVE, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2020-06-29 2600 NW 42 AVE, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2600 NW 42 AVE, LAUDERHILL, FL 33313 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000716373 TERMINATED 1000000801071 BROWARD 2018-10-19 2038-10-24 $ 11,313.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
Domestic Profit 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4029197410 2020-05-08 0455 PPP 3941 NW 47TH AVE, LAUDERDALE LAKES, FL, 33319
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20279
Loan Approval Amount (current) 20279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUDERDALE LAKES, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State