Search icon

JONATHAN ARTHUR CIENER, INC. - Florida Company Profile

Company Details

Entity Name: JONATHAN ARTHUR CIENER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONATHAN ARTHUR CIENER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Feb 1983 (42 years ago)
Document Number: G23470
FEI/EIN Number 592256366

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

Address: 8700 COMMERCE STREET, CAPE CANAVERAL, FL, 32920
Mail Address: 8700 COMMERCE STREET, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIENER JONATHAN A President 8700 COMMERCE STREET, CAPE CANAVERAL, FL, 32920
CIENER JONATHAN A Director 8700 COMMERCE STREET, CAPE CANAVERAL, FL, 32920
Ciener Jonathan A Agent 8700 COMMERCE STREET, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-01 Ciener, Jonathan ARTHUR -
CHANGE OF PRINCIPAL ADDRESS 2007-01-31 8700 COMMERCE STREET, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2007-01-31 8700 COMMERCE STREET, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-31 8700 COMMERCE STREET, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309219947 0420600 2005-07-22 8700 COMMERCE STREET, CAPE CANAVERAL, FL, 32920
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-07-22
Emphasis S: AMPUTATIONS, S: ERGONOMICS
Case Closed 2005-12-21

Related Activity

Type Complaint
Activity Nr 205192784
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2005-08-02
Abatement Due Date 2005-09-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
109012757 0420600 1994-03-31 8700 COMMERCE STREET, CAPE CANAVERAL, FL, 32920
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-04-01
Case Closed 1994-07-19

Related Activity

Type Complaint
Activity Nr 76735067
Safety Yes
Type Complaint
Activity Nr 76736230
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-05-18
Abatement Due Date 1994-06-20
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1994-05-18
Abatement Due Date 1994-06-20
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 D06 I
Issuance Date 1994-05-18
Abatement Due Date 1994-06-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 E03
Issuance Date 1994-05-18
Abatement Due Date 1994-06-20
Current Penalty 200.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1994-05-18
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1994-05-18
Abatement Due Date 1994-05-23
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-05-18
Abatement Due Date 1994-05-23
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-05-18
Abatement Due Date 1994-06-20
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1994-05-18
Abatement Due Date 1994-05-23
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1994-05-18
Abatement Due Date 1994-05-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1994-05-18
Abatement Due Date 1994-05-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 1994-05-18
Abatement Due Date 1994-05-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-05-18
Abatement Due Date 1994-06-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State