Entity Name: | CCG HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CCG HOLDINGS, 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: | 28 Aug 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P98000075364 |
FEI/EIN Number |
593537632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4265 QUECHUA RD, COCOA, FL, 32927 |
Mail Address: | 4265 QUECHUA RD, COCOA, FL, 32927 |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRARO CARMINE | President | 4265 QUECHUA ROAD, PORT ST. JOHN, FL, 32927 |
Ferraro Pamela S | Vice President | 4265 QUECHUA RD, COCOA, FL, 32927 |
FERRARO CARMINE | Agent | 4265 QUECHUA ROAD, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-15 | 4265 QUECHUA RD, COCOA, FL 32927 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 4265 QUECHUA RD, COCOA, FL 32927 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 4265 QUECHUA ROAD, COCOA, FL 32927 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State