Search icon

CCC-COMMAND CONSULTING CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: CCC-COMMAND CONSULTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCC-COMMAND CONSULTING CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: P93000073929
FEI/EIN Number 650440800

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

Address: 573 W. Sunset Road, Henderson, NV, 89011, US
Mail Address: 573 W. Sunset Road, Henderson, NV, 89011, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CCC-COMMAND CONSULTING CORPORATION, NEW YORK 2415712 NEW YORK

Key Officers & Management

Name Role Address
DURR NICOLE President 573 W. Sunset Road, Henderson, NV, 89011
ROWBOTHAM BRIAN Secretary 573 W. Sunset Road, Henderson, NV, 89011
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2019-02-28 573 W. Sunset Road, Henderson, NV 89011 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 573 W. Sunset Road, Henderson, NV 89011 -
REINSTATEMENT 2017-03-31 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-03-31
ANNUAL REPORT 2015-01-12
Reg. Agent Change 2014-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State