Search icon

CCD HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CCD HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CCD HOLDINGS, 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: 02 Oct 2019 (5 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: P19000077382
FEI/EIN Number 36-4952246

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

Address: 5440 NW 33rd Ave, STE 104, Fort Lauderdale, FL 33309
Mail Address: 5440 NW 33rd Ave, STE 104, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURIG, CHRISTOPHER J Director 1243 NE 18th Avenue, Ft Lauderdale, FL 33304
DURIG, CHRISTOPHER J President 1243 NE 18th Avenue, Ft Lauderdale, FL 33304
DURIG, CHRISTOPHER J Secretary 1243 NE 18th Avenue, Ft Lauderdale, FL 33304
DURIG, CHRISTOPHER J Treasurer 1243 NE 18th Avenue, Ft Lauderdale, FL 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124637 T & D AIR CONDITIONING EXPIRED 2019-11-21 2024-12-31 - PO BOX 905, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 5440 NW 33rd Ave, STE 104, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-02-09 5440 NW 33rd Ave, STE 104, Fort Lauderdale, FL 33309 -

Documents

Name Date
Reg. Agent Resignation 2024-09-18
AMENDED ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
Domestic Profit 2019-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133049001 2021-05-14 0455 PPS 4121 SW 47th Ave, Davie, FL, 33314-4027
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104700
Loan Approval Amount (current) 104700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-4027
Project Congressional District FL-25
Number of Employees 15
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106014.57
Forgiveness Paid Date 2022-08-30
2171287110 2020-04-10 0455 PPP 4121 SW 47TH AVE STE 1329, DAVIE, FL, 33314-4006
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98200
Loan Approval Amount (current) 98200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33314-4006
Project Congressional District FL-25
Number of Employees 11
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99278.85
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Feb 2025

Sources: Florida Department of State