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 |
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 | - |
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 | - |
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