Entity Name: | JEFFER, CIOFFI & CICALESE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFFER, CIOFFI & CICALESE, P.A. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Dec 1988 (36 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | K52963 |
FEI/EIN Number |
650086918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 TEQUESTA DRIVE, SUITE 200, TEQUESTA, FL, 33469 |
Mail Address: | 250 TEQUESTA DRIVE, SUITE 200, TEQUESTA, FL, 33469 |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIOFFI, JAMES A. | Director | 250 TEQUESTA DR, #200, TEQUESTA, FL |
CIOFFI, JAMES A. | Vice President | 250 TEQUESTA DR, #200, TEQUESTA, FL |
CIOFFI, JAMES A. | Secretary | 250 TEQUESTA DR, #200, TEQUESTA, FL |
JEFFER, HERMAN | President | 250 TEQUESTA DR #200, TEQUESTA, FL |
JEFFER, HERMAN | Treasurer | 250 TEQUESTA DR #200, TEQUESTA, FL |
CIOFFI, JAMES A. | Agent | 250 TEQUESTA DR, TEQUESTA, FL, 33469 |
CICALESE PATRICK | Secretary | 250 TEQUESTA DR #200, TEQUESTA, FL |
CICALESE PATRICK | Treasurer | 250 TEQUESTA DR #200, TEQUESTA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2002-04-26 | JEFFER, CIOFFI & CICALESE, P.A. | - |
NAME CHANGE AMENDMENT | 2002-01-31 | JEFFER & CIOFFI, P.A. | - |
NAME CHANGE AMENDMENT | 1996-09-24 | JEFFER, CIOFFI & CICALESE, P.A. | - |
NAME CHANGE AMENDMENT | 1993-05-12 | JEFFER, CIOFFI & RICE, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000586450 | LAPSED | 502009CA020162XXXXMB | PALM BEACH COUNTY CIRCUIT CT | 2010-04-21 | 2015-05-18 | $109,980.73 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-05 |
Name Change | 2002-04-26 |
ANNUAL REPORT | 2002-04-02 |
Name Change | 2002-01-31 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State