Search icon

CCR CORP., INC. - Florida Company Profile

Company Details

Entity Name: CCR CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCR CORP., 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: 13 Sep 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000076642
FEI/EIN Number 650695343

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

Address: 6760 S.W. 6TH STREET, MARGATE, FL, 33068
Mail Address: 6760 S.W. 6TH STREET, MARGATE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JEAN A Director 6760 SW 6TH STREET, MARGATE, FL, 33068
MILLER JEAN A President 6760 SW 6TH STREET, MARGATE, FL, 33068
MILLER JEAN Agent 415 NORTH STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-21 6760 S.W. 6TH STREET, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 2001-03-21 6760 S.W. 6TH STREET, MARGATE, FL 33068 -
AMENDMENT 2001-03-09 - -
REGISTERED AGENT NAME CHANGED 2001-03-09 MILLER, JEAN -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Amendment 2001-03-09
REINSTATEMENT 2000-10-16
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-05-19
DOCUMENTS PRIOR TO 1997 1996-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State