Search icon

CCH GEORGIA I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Court Cases

Title Case Number Docket Date Status
ALLERD CHARLES SMITH VS DILIP BAROT, et al. 4D2015-3947 2015-10-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA006080XXXXMBAO

Parties

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

Documents

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