Search icon

JOSEPH HELD COMPANY INC. - Florida Company Profile

Branch

Company Details

Entity Name: JOSEPH HELD COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2008 (17 years ago)
Branch of: JOSEPH HELD COMPANY INC., NEW YORK (Company Number 215089)
Document Number: F08000003774
FEI/EIN Number 132636923

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

Address: 1900 GLADES ROAD, BOCA RATON, FL, 33431, US
Mail Address: 1900 GLADES ROAD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HELD KENNETH S President 1900 GLADES ROAD, BOCA RATON, FL, 33431
HELD KENNETH S Agent 1900 GLADES ROAD, BOCA RATON, FL, 33431
HELD KENNETH S Director 1900 GLADES ROAD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051265 COASTAL CONDOMINIUM COVERAGE PROGRAM ACTIVE 2010-06-09 2025-12-31 - 1900 GLADES ROAD, SUITE 357, BOCA RATON, FL, 33431
G08290900347 COASTAL CONDOMINIUM COVERAGE COMPANY ACTIVE 2008-10-16 2028-12-31 - 1900 GLADES ROAD, SUITE 357, BOCA RATON, FL, 33431
G08290900348 GREAT AMERICAN CONDO PROGRAM EXPIRED 2008-10-16 2013-12-31 - 1900 GLADES ROAD, SUITE 220, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1900 GLADES ROAD, SUITE 357, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 1900 GLADES ROAD, suite 357, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-09-11 1900 GLADES ROAD, suite 357, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-02-08 HELD, KENNETH S -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State