Search icon

CCC OF NORTH MIAMI BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CCC OF NORTH MIAMI BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCC OF NORTH MIAMI BEACH, 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: 30 Aug 1991 (34 years ago)
Date of dissolution: 04 Nov 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2008 (16 years ago)
Document Number: S76993
FEI/EIN Number 650291486

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

Address: C/O LEGAL DEPT, 8201 BEVERLY BOULEVARD, LOS ANGELES, CA, 90048
Mail Address: C/O LEGAL DEPT, 8201 BEVERLY BOULEVARD, LOS ANGELES, CA, 90048
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODDARD JOHN G Director 15 STANHOPE GATE, LONDON, EG, WIK 1LN
ROGERS PETER Director 8201 BEVERLY BLVD., LOS ANGELES, CA, 90048
ROGERS PETER Executive Vice President 8201 BEVERLY BLVD., LOS ANGELES, CA, 90048
CARRINGTON VICTORIA B Executive Vice President 8201 BEVERLY BLVD., LOS ANGELES, CA, 90048
CARRINGTON VICTORIA B Secretary 8201 BEVERLY BLVD., LOS ANGELES, CA, 90048
JESSUP PETER H Director 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048
JESSUP PETER H Chief Executive Officer 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048
BOOTH-BARBARIN ANN V Assistant Secretary 1800 CONCORD PIKE, WILMINGTON, DE, 19850
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-15 C/O LEGAL DEPT, 8201 BEVERLY BOULEVARD, LOS ANGELES, CA 90048 -
CHANGE OF MAILING ADDRESS 2001-06-15 C/O LEGAL DEPT, 8201 BEVERLY BOULEVARD, LOS ANGELES, CA 90048 -
REGISTERED AGENT NAME CHANGED 1998-04-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1998-04-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CORPORATE MERGER 1996-06-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000010157

Documents

Name Date
Voluntary Dissolution 2008-11-04
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-05
REINSTATEMENT 2006-02-02
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-06-15
ANNUAL REPORT 2000-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State