Entity Name: | C.C.I., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Apr 1993 (32 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P93000029775 |
FEI/EIN Number | 59-3180488 |
Address: | 4301 WEST VINE ST, A45, KISSIMMEE, FL 34746 |
Mail Address: | 608 WEST VINE ST, STE 2, KISSIMMEE, FL 34741 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELGHABER, DAU | Agent | 1919 REDFIED LANE, ORLANDO, FL 32837 |
Name | Role | Address |
---|---|---|
ELGHABER, DAV | President | 4301 WEST VINE ST, KISSIMMEE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-23 | 4301 WEST VINE ST, A45, KISSIMMEE, FL 34746 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-23 | 4301 WEST VINE ST, A45, KISSIMMEE, FL 34746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-23 | 1919 REDFIED LANE, ORLANDO, FL 32837 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000198113 | LAPSED | CC-01-SP-002379 | CNTY COURT OSCEOLA COUNTY FL | 2002-05-02 | 2007-05-20 | $835.21 | BENJAMIN INTERNATIONAL, INC., 139 BACON POND ROAD, WOODBURY, CT 06798 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-09-28 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-12-22 |
ANNUAL REPORT | 1997-07-31 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State