Search icon

COST CONTAINMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COST CONTAINMENT GROUP, 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: 14 Jan 2013 (12 years ago)
Document Number: F13000000189
FEI/EIN Number NOT APPLICABLE

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

Address: 2540 Metrocentre Blvd, Suite 5, West Palm Beach, FL, 33407, US
Mail Address: 2540 Metrocentre Blvd, Suite 5, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bourandas Tracy Chief Executive Officer 2540 Metrocentre Blvd, Suite 5, West Palm Beach, FL, 33407
Detweiler Brooke Chief Operating Officer 2540 Metrocentre Blvd, Suite 5, West Palm Beach, FL, 33407
Ally Tabitha Chief Financial Officer 2540 Metrocentre Blvd, Suite 5, West Palm Beach, FL, 33407
Levy Peter Seni 2540 Metrocentre Blvd, Suite 5, West Palm Beach, FL, 33407
CORPORATE CREATIONS NETWORK INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
203315338
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2540 Metrocentre Blvd, Suite 5, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-04-24 2540 Metrocentre Blvd, Suite 5, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-25

Date of last update: 03 May 2025

Sources: Florida Department of State