Entity Name: | CCH GEORGIA I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CCH GEORGIA I, 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: | 31 Aug 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P95000067562 |
FEI/EIN Number |
650793044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CREATIVE CHOICE HOMES, 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | C/O CREATIVE CHOICE HOMES, 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAKKAR YASH PAL | President | 8895 NORTH MILITARY TRAIL, SUITE 201E,, PALM BEACH GARDENS, FL, 33410 |
KAKKAR YASH PAL | Secretary | 8895 NORTH MILITARY TRAIL, SUITE 201E,, PALM BEACH GARDENS, FL, 33410 |
MARK ESCOFFERY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Mark Escoffery P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 1400 Centrepark Blvd, SUITE 603, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | C/O CREATIVE CHOICE HOMES, 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | C/O CREATIVE CHOICE HOMES, 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL 33410 | - |
NAME CHANGE AMENDMENT | 2006-04-13 | CCH GEORGIA I, INC. | - |
NAME CHANGE AMENDMENT | 1998-11-06 | CREATIVE CHOICE GEORGIA I, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLERD CHARLES SMITH VS DILIP BAROT, et al. | 4D2015-3947 | 2015-10-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Nancy E. Guffey |
Role | Petitioner |
Status | Active |
Name | ALLERD CHARLES SMITH |
Role | Petitioner |
Status | Active |
Representations | Peter Marshall Feaman, Nancy E. Guffey |
Name | CCH CONNECTICUT, INC. |
Role | Respondent |
Status | Active |
Name | CCH GEORGIA I, INC. |
Role | Respondent |
Status | Active |
Name | DILIP BAROT |
Role | Respondent |
Status | Active |
Representations | Scott Alan Mager, RICHARD DORAN, CHRIS A. DRAPER, Hon. Gerard Joseph Curley, Mandell Sundarsingh |
Name | HON. THOMAS H. BARKDULL, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the December 2, 2015 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2015-12-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-12-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ALLERD CHARLES SMITH |
Docket Date | 2015-11-20 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2015-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-10-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2015-10-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CONFIDENTIAL INFORMATION |
On Behalf Of | ALLERD CHARLES SMITH |
Docket Date | 2015-10-23 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **IN CONFIDENTIAL** |
On Behalf Of | ALLERD CHARLES SMITH |
Docket Date | 2015-10-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-22 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | ALLERD CHARLES SMITH |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State