Search icon

CINCH CONSUMER ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: CINCH CONSUMER ELECTRONICS, 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: 08 May 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: F14000002263
FEI/EIN Number 46-4673550

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

Address: 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431, US
Mail Address: 4700 Exchange Court, Suite 300, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Upshaw Steven E Chie 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431
D'Ambrosio Thomas Vice President 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431
Lupacchino Mara Secretary 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431
Kasprzak Gregory Assi 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431
Ward Margaret G Assi 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431
WOLK HOWARD E Director 4700 Exchange Court, Suite 300, Boca Raton, FL, 33431
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 4700 Exchange Court, Suite 300, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-04-26 4700 Exchange Court, Suite 300, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2019-12-20 CINCH CONSUMER ELECTRONICS, INC. -
REGISTERED AGENT NAME CHANGED 2016-02-11 CORPORATE CREATIONS NETWORK INC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
Name Change 2019-12-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State