Entity Name: | CCP PARTNERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jul 2020 (5 years ago) |
Document Number: | P20000055360 |
FEI/EIN Number | 86-1904163 |
Address: | 266 Lakeshore Drive, St. Augustine, FL, 32095, US |
Mail Address: | 266 Lakeshore Drive, St. Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL CHRISTIN L | Agent | 266 Lakeshore Drive, St. Augustine, FL, 32095 |
Name | Role | Address |
---|---|---|
CARROLL CHRISTIN L | Chief Executive Officer | 266 LAKESHORE DR, ST AUGUSTINE, FL, 32095 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000073765 | SURFSIDE KITCHEN | ACTIVE | 2022-06-17 | 2027-12-31 | No data | 85 AVA WAY #105, ST AUGUSTINE, FL, 32084 |
G21000099578 | BELLATOR RADIOLOGY | ACTIVE | 2021-07-30 | 2026-12-31 | No data | 592 BLUEJACK LN, ST. AUGUSTINE, FL, 32095 |
G17000132566 | PUCCINI'S | ACTIVE | 2017-12-05 | 2027-12-31 | No data | 266 LAKESHORE DR, ST. AUGUSTINE, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-12 | 266 Lakeshore Drive, St. Augustine, FL 32095 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-12 | 266 Lakeshore Drive, St. Augustine, FL 32095 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-12 | 266 Lakeshore Drive, St. Augustine, FL 32095 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-04-13 |
Domestic Profit | 2020-07-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State