Search icon

CCM HOLDINGS, INC.

Company Details

Entity Name: CCM HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 1997 (28 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: P97000008106
FEI/EIN Number 593423196
Address: 1701 N SR 19, SUITE 1, EUSTIS, FL, 32726, US
Mail Address: 1701 N SR 19, SUITE 1, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Gordon Scott Agent 2 North Tamiami Trl, Sarasota, FL, 34236

President

Name Role Address
Allen Donald President 88 Live Oak DR., Eustis, FL, 32726

Vice President

Name Role Address
Duckwall-Stover Mary Jane J Vice President 127B Shadow Woods Dr. S., EUSTIS, FL, 32726

Treasurer

Name Role Address
Bradley Rod Treasurer 219 PINEWOOD DRIVE, EUSTIS, FL, 32726

Manager

Name Role Address
Werner Renee Manager 1701 N SR 19, EUSTIS, FL, 32726

Secretary

Name Role Address
Smith Michael Secretary 163 Shady Lane DR., Eustis, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-25 Gordon, Scott No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 2 North Tamiami Trl, Suite 500, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 1701 N SR 19, SUITE 1, EUSTIS, FL 32726 No data
CHANGE OF MAILING ADDRESS 2009-04-07 1701 N SR 19, SUITE 1, EUSTIS, FL 32726 No data

Documents

Name Date
Voluntary Dissolution 2022-01-05
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State