Search icon

CESCI INC. - Florida Company Profile

Company Details

Entity Name: CESCI INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Dec 1982 (42 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 855149
FEI/EIN Number 222345243

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

Address: 40 SE 5TH ST, SUITE 400, BOCA RATON, FL, 33432
Mail Address: 40 SE 5TH ST, SUITE 400, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
GIORDANO, BRUNO President 7653 LA CORNICHE CIRCLE, BOCA RATON, FL
GIORDANO, BRUNO Director 7653 LA CORNICHE CIRCLE, BOCA RATON, FL
TILLERY, ROBERT Secretary 13850 PARK CENTER RD., HERNDON, VA
TILLERY, ROBERT Director 13850 PARK CENTER RD., HERNDON, VA
MALACHOWSKY, CECILIA Agent MIAMI INTERNATIONAL MALL, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-24 MIAMI INTERNATIONAL MALL, 1455 NW 107 AVE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 1989-02-16 40 SE 5TH ST, SUITE 400, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1989-02-16 40 SE 5TH ST, SUITE 400, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000070062 LAPSED 02-28802 CA 20 MIAMI-DADE COUNTY CIRCUIT CRT 2003-02-05 2008-02-14 $2338.50 WEST DADE COUNTY ASSOCIATES, 115 W. WASHINGTON STREET, INDIANAPOLIS, IN 46204
J03000037517 LAPSED 02-28802-CA 20 CIRCUIT COURT OF MIAMI DADE CT 2003-01-10 2008-01-31 $48,214.87 WEST DADE COUNTY ASSOCIATES, 115 WASHINGTON STREET, INDIANAPOLIS, IN 46204

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State