Search icon

CERTIFIED CAPITAL & MANAGEMENT SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: CERTIFIED CAPITAL & MANAGEMENT SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED CAPITAL & MANAGEMENT SERVICES, CORP. 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: 30 Sep 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000080730
FEI/EIN Number 593401878

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

Address: 1250 ROGERS ST, SUITE E, CLEARWATER, FL, 33756, US
Mail Address: 1250 ROGERS ST, SUITE E, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINSON ROBERT E President 907 BRITTANY PARK BLVD, TARPON SPRINGS, FL, 34689
HINSON ROBERT E Agent 907 BRITTANY PARK BLVD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-08-07 - -
REGISTERED AGENT NAME CHANGED 2000-08-07 HINSON, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2000-08-07 907 BRITTANY PARK BLVD, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-10 - -

Documents

Name Date
ANNUAL REPORT 2001-04-30
Off/Dir Resignation 2001-02-23
ANNUAL REPORT 2000-08-07
DEBIT MEMO DISSOLUTI 1999-09-10
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-05
DOCUMENTS PRIOR TO 1997 1996-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State