Search icon

CLOSED CIRCUIT DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: CLOSED CIRCUIT DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOSED CIRCUIT DESIGNS, 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: 16 May 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Nov 2006 (18 years ago)
Document Number: J14949
FEI/EIN Number 650010447

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

Address: 4950 NW 128th STREET, OPA LOCKA, FL, 33054, US
Mail Address: 4250 NW 128th Street, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacobowitz Ron A President 4250 NW 128th Street, Opa Locka, FL, 33054
JACOBOWITZ RON A Agent 4250 NW 128th Street, Opa Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035855 CHARITTY BATTERY ACTIVE 2024-03-11 2029-12-31 - 4250 NW 128TH STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 4950 NW 128th STREET, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 4250 NW 128th Street, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2022-03-07 4950 NW 128th STREET, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2010-04-14 JACOBOWITZ, RON A -
CANCEL ADM DISS/REV 2006-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900016395 LAPSED 01 25320 CC 05 (01) DADE COUNTY CRY CIVIL DIV 2004-06-22 2009-07-02 $19395.46 ASSOCIATED INDUSTRIES INSURANCE COMPANY, INC., P.O. BOX 310704, BOCA RATON, FL 33431
J03900015288 LAPSED CACE-02-015303 (12) BROWARD CO. CRT 17TH JUD CIR 2003-10-27 2008-11-21 $94895.08 ADEMCO DISTRIBUTION, INC., 263 OLD COUNTRY ROAD, MELVILLE, FL 11747
J03900013043 LAPSED 03-18388 CC 23 MIAMI-DADE COUNTY COURT 2003-10-09 2008-10-16 $12131.48 UNITED PACIFIC INSURANCE COMPANY, P.O. BOX 49167, SARASOTA, FL 34230
J03000021545 LAPSED 02-27944-SP23-4 MIAMI-DADE COUNTY COURT 2003-01-08 2008-01-21 $3,357.86 EVERFOCUS ELECTRONICS CORP., 2445 HUNTINGTON DRIVE, SAN MARINO, CA 91108

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State