Search icon

CCES INC - Florida Company Profile

Company Details

Entity Name: CCES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CCES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000013964
FEI/EIN Number 83-3641265

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

Address: 1150 NW 72ND AVE TOWER I STE 455 #224, MIAMI, FL 33126
Mail Address: 1150 NW 72ND AVE TOWER I STE 455 #224, #224, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
COHRS, BRIAN Director 1150 NW 72ND AVE TOWER I STE 455 #224, MIAMI, FL 33126
COHRS, BRIAN Treasurer 1150 NW 72ND AVE TOWER I STE 455 #224, MIAMI, FL 33126
COHRS, BRIAN President 1150 NW 72ND AVE TOWER I STE 455 #224, MIAMI, FL 33126
COHRS, BRIAN Secretary 1150 NW 72ND AVE TOWER I STE 455 #224, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-13 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1150 NW 72ND AVE TOWER I STE 455 #224, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-05-01 1150 NW 72ND AVE TOWER I STE 455 #224, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
Domestic Profit 2019-02-11

Date of last update: 16 Feb 2025

Sources: Florida Department of State