Search icon

JEFFER, CIOFFI & CICALESE, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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