Search icon

CCPRCON CO.

Company Details

Entity Name: CCPRCON CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000102302
FEI/EIN Number 593610319
Address: 3048 DUNMORE DR, LAKE WALES, FL, 33859
Mail Address: 3048 DUNMORE DR., LAKE WALES, FL, 33859
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CONLEY CLYDE C Agent 3048 DUNMORE DR, LAKE WALES, FL, 33859

President

Name Role Address
CONLEY CLYDE C President 3048 DUNMORE DR., LAKE WALES, FL, 33859

Treasurer

Name Role Address
CONLEY CLYDE C Treasurer 3048 DUNMORE DR., LAKE WALES, FL, 33859

Director

Name Role Address
CONLEY CLYDE C Director 3048 DUNMORE DR., LAKE WALES, FL, 33859
CONLEY PATRICIA R Director 3048 DUNMORE DR, LAKE WALES, FL, 33859

Secretary

Name Role Address
CONLEY PATRICIA R Secretary 3048 DUNMORE DR, LAKE WALES, FL, 33859

Vice President

Name Role Address
CONLEY PATRICIA R Vice President 3048 DUNMORE DR, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-11 3048 DUNMORE DR, LAKE WALES, FL 33859 No data
CHANGE OF MAILING ADDRESS 2004-03-11 3048 DUNMORE DR, LAKE WALES, FL 33859 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-11 3048 DUNMORE DR, LAKE WALES, FL 33859 No data
REGISTERED AGENT NAME CHANGED 2000-02-11 CONLEY, CLYDE C No data

Documents

Name Date
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-02-11
Domestic Profit 1999-11-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State