Search icon

CCIC, INC.

Company Details

Entity Name: CCIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000019470
FEI/EIN Number 59-3495438
Mail Address: PO BOX 579, LAND O LAKES, FL 34639
Address: 9631 LANDOLAKES BLVD, LAND O LAKES, FL 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, MELISSA B Agent 9631 LANDOLAKES BLVD, LAND O LAKES, FL 34639

President

Name Role Address
WILLIAMS, MELISSA B President 9631 LAND O LAKES BLVD, LAND O LAKES, FL 34639

Vice President

Name Role Address
WILLIAMS, HAROLD R Vice President 9631 LAND O LAKES BLVD, LAND O LAKES, FL 34639

Secretary

Name Role Address
WILLIAMS, HAROLD R Secretary 9631 LAND O LAKES BLVD, LAND O LAKES, FL 34639

Treasurer

Name Role Address
WILLIAMS, HAROLD R Treasurer 9631 LAND O LAKES BLVD, LAND O LAKES, FL 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-07 9631 LANDOLAKES BLVD, LAND O LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2000-02-07 9631 LANDOLAKES BLVD, LAND O LAKES, FL 34639 No data
REGISTERED AGENT NAME CHANGED 2000-02-07 WILLIAMS, MELISSA B No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-07 9631 LANDOLAKES BLVD, LAND O LAKES, FL 34639 No data
AMENDMENT 1999-06-07 No data No data

Documents

Name Date
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-02-07
Amendment 1999-06-07
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State