Search icon

CCG TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: CCG TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCG TECHNOLOGIES, 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: 07 Oct 1998 (26 years ago)
Date of dissolution: 17 Aug 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Aug 2005 (20 years ago)
Document Number: P98000086558
FEI/EIN Number 650868566

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

Address: 350 JIM MORAN BLVD, STE 101, DEERFIELD BEACH, FL, 33442
Mail Address: 350 JIM MORAN BLVD, STE 101, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON DAVID President 350 JIM MORAN BLVD STE 101, DEERFIELD BEACH, FL, 33442
PETERSON DAVID Director 350 JIM MORAN BLVD STE 101, DEERFIELD BEACH, FL, 33442
PETERSON DAVID Agent 350 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
MERGER 2005-08-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000069960. MERGER NUMBER 500000053215
NAME CHANGE AMENDMENT 2005-03-15 CCG TECHNOLOGIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 350 JIM MORAN BLVD, STE 101, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2005-01-27 350 JIM MORAN BLVD, STE 101, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2005-01-27 PETERSON, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 350 JIM MORAN BLVD, STE 101, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2003-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000034834 TERMINATED 006142514 43595 001232 2008-07-02 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000045244 TERMINATED 007055314 44438 001098 2008-07-02 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000283779 TERMINATED 007055314 44438 001098 2008-07-02 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000270131 TERMINATED 006142514 43595 001232 2008-07-02 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Name Change 2005-03-15
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-07-11
REINSTATEMENT 2003-03-07
ANNUAL REPORT 1999-04-26
Domestic Profit 1998-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State