Search icon

CCS INDUSTRIAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: CCS INDUSTRIAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCS INDUSTRIAL SUPPLIES, 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: 24 Nov 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000103713
FEI/EIN Number 650981151

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

Address: 4472 NW 74 AVE, MIAMI, FL, 33166
Mail Address: 4472 NW 74 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ YOLANDA Director 4472 NW 74 AVE, MIAMI, FL, 33166
GONZALEZ YOLANDA Agent 4472 NW 74 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 4472 NW 74 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-03-30 4472 NW 74 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 4472 NW 74 AVE, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-03-12 CCS INDUSTRIAL SUPPLIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000228628 ACTIVE 1000000311774 MIAMI-DADE 2012-12-21 2033-01-30 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-23
REINSTATEMENT 2007-10-05
REINSTATEMENT 2006-03-30
ANNUAL REPORT 2004-03-22
Name Change 2004-03-12
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-05-22
Domestic Profit 1999-11-24

Date of last update: 02 May 2025

Sources: Florida Department of State