Search icon

CCT - GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: CCT - GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCT - GARDENS, 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: 22 Aug 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000065141
FEI/EIN Number 650605432

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

Address: 3101 PGA BLVD. F-101, PALM BEACH, FL, 33410
Mail Address: 7678 GROVES RD, NAPLES, FL, 34109, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMUELS R.J. J President 8103 HALSEY, LENEXA, KS, 66215
SUMUELS R.J. J Director 8103 HALSEY, LENEXA, KS, 66215
POLO JOE R Vice President 7678 GROVES RD, NAPLES, FL
POLO JOE R Treasurer 7678 GROVES RD, NAPLES, FL
POLO JOE R Director 7678 GROVES RD, NAPLES, FL
LASTELIC ROBERT E Secretary 9500 NALL STE 401, OVERLAND PARK, KS, 66207
LASTELIC ROBERT E Director 9500 NALL STE 401, OVERLAND PARK, KS, 66207
GASAWSKI JOHN W Vice President 8101 LOWBANK DR, NAPLES, FL
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-04-21 3101 PGA BLVD. F-101, PALM BEACH, FL 33410 -

Documents

Name Date
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State