Search icon

C C U SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C C U SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C C U SERVICES, 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: 04 Mar 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S36292
FEI/EIN Number 650240307

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

Address: 5001 S UNIVERSITY DR, SUITE #E, DAVIE, FL, 33328
Mail Address: P.O. BOX 291363, DAVIE, FL, 33329
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER, CHRISTOPHER D. President 5001 S. UNIVERSITY DR., SUITE E, DAVIE, FL, 33329
WALKER, CHRISTOPHER D. Agent 5001 S. UNIVERSITY DR #E, DAVIE, FL, 33329

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-22 5001 S UNIVERSITY DR, SUITE #E, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2003-08-22 5001 S UNIVERSITY DR, SUITE #E, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-22 5001 S. UNIVERSITY DR #E, PO BOX 291363, DAVIE, FL 33329 -
REINSTATEMENT 1994-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2003-08-22
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State