Search icon

CCBS, INC

Company Details

Entity Name: CCBS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Nov 2019 (5 years ago)
Document Number: P19000087945
FEI/EIN Number 84-3831337
Address: 1421 GRIFFIN RD, LEESBURG, FL 34748
Mail Address: 1421 GRIFFIN RD, LEESBURG, FL 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CLAUDIANA, SANTAREM Agent 8159 RED STOPPER LANE, WINTER GARDEN, FL 34787

Chief Operating Officer

Name Role Address
SANTAREM, CLAUDIANA R Chief Operating Officer 8159 RED STOPPER LANE, WINTER GARDEN, FL 34787

Chief Executive Officer

Name Role Address
AMANDA, ACKERMAN L Chief Executive Officer 11257 S PALISADE RIM DR, SOUTH JORDAN, UT 84095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122489 SANFORD AUTO SALES ACTIVE 2024-10-01 2029-12-31 No data 2630 SANFORD AVENUE, SANFORD, FL, 32773
G24000121666 SANFORD AUTO SALES ACTIVE 2024-09-30 2029-12-31 No data 2630 SANFORD AVE, SANFORD, FL, 32773
G20000013141 SUNSHINE FLOORING GROUP ACTIVE 2020-01-28 2025-12-31 No data 1421 GRIFFIN RD, LEESBURG, FL, 34748
G19000127372 SOLLAR AUTOS GROUP ACTIVE 2019-12-02 2029-12-31 No data 1421 GRIFFIN RD, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 8159 RED STOPPER LANE, WINTER GARDEN, FL 34787 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000778140 ACTIVE 1000001021430 LAKE 2024-12-04 2044-12-11 $ 24,494.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000374571 ACTIVE 1000000930123 LAKE 2022-08-01 2042-08-02 $ 45,187.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-08
Domestic Profit 2019-11-13

Date of last update: 16 Jan 2025

Sources: Florida Department of State