Search icon

CCC DURAMED, INC. - Florida Company Profile

Company Details

Entity Name: CCC DURAMED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCC DURAMED, INC. 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: 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: 18 Jul 1995 (30 years ago)
Date of dissolution: 03 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2001 (24 years ago)
Document Number: P95000056014
FEI/EIN Number 650603948

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

Address: 3801 PGA BLVD., SUITE 902, PALM BEACH GARDENS, FL, 33410
Mail Address: 10 DORRANCE ST., SUITE 400, PROVIDENCE, RI, 02903
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
HEFFERNAN MICHAEL T Chief Executive Officer 10 DORRANCE ST. SUITE 400, PROVIDENCE, RI, 02903
HEFFERNAN MICHAEL T President 10 DORRANCE ST. SUITE 400, PROVIDENCE, RI, 02903
GILLHEENEY GARY S Chief Financial Officer 10 DORRANCE STREET SUITE 400, PROVIDENCE, RI, 02903
GILLHEENEY GARY S Treasurer 10 DORRANCE STREET SUITE 400, PROVIDENCE, RI, 02903
GILLHEENEY GARY S Secretary 10 DORRANCE STREET SUITE 400, PROVIDENCE, RI, 02903
SCHUMANN DENISE Secretary 777 SO. FLAGLER DRIVE STE 1000 EAST, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-03 - -
AMENDMENT 2000-09-20 - -
REINSTATEMENT 2000-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-05 3801 PGA BLVD., SUITE 902, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2000-07-05 3801 PGA BLVD., SUITE 902, PALM BEACH GARDENS, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1996-06-03 CT CORPORATION SYSTEM -

Documents

Name Date
Voluntary Dissolution 2001-05-03
Amendment 2000-09-20
REINSTATEMENT 2000-07-05
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State