Search icon

C.C. DESTINATIONS, CORP.

Company Details

Entity Name: C.C. DESTINATIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Aug 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000072746
FEI/EIN Number 65-0941015
Mail Address: 15018 SW 141 CT, MIAMI, FL 33186
Address: 15018 SW 141 CT, SUITE 502, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CATANESE, RUBEN Agent 15018 SW 141 CT, MIAMI, FL 33186

President

Name Role Address
CATANESE, RUBEN President 15018 SW 141 CT, MIAMI, FL 33186

Treasurer

Name Role Address
CATANESE, RUBEN Treasurer 15018 SW 141 CT, MIAMI, FL 33186

Director

Name Role Address
CATANESE, RUBEN Director 15018 SW 141 CT, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 15018 SW 141 CT, SUITE 502, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2004-04-19 15018 SW 141 CT, SUITE 502, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 15018 SW 141 CT, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000799883 LAPSED 1000000462404 MIAMI-DADE 2013-04-22 2023-04-24 $ 3,546.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-09-08
Off/Dir Resignation 1999-08-16
Domestic Profit 1999-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State