Entity Name: | CNCIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CNCIS, 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: |
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: | 15 Mar 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P04000046323 |
FEI/EIN Number |
200888270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11870 STATE ROAD 84, SUITE C6, DAVIE, FL, 33325 |
Mail Address: | PO BOX 550248, FT. LAUDERDALE, FL, 33355 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OROZCO OSWALDO | Director | 11870 STATE ROAD 84 SUITE C6, DAVIE, FL, 33325 |
SALZMAN KENNETH | Agent | 11870 STATE ROAD 84 SUITE C6, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-03 | 11870 STATE ROAD 84, SUITE C6, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2005-05-03 | 11870 STATE ROAD 84, SUITE C6, DAVIE, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-03 | SALZMAN, KENNETH | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-03 | 11870 STATE ROAD 84 SUITE C6, DAVIE, FL 33325 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000323355 | LAPSED | 05-9420-11 | 17 HUD CIRUIT CT FOR BROWARD | 2007-09-19 | 2012-10-03 | $49840.17 | UNITED ELECTRONICS CORPORATION, 11880 STATE ROAD 84, SUITE D14, DAVIE, FL 33325 |
J06000295068 | TERMINATED | 1000000039019 | 43284 107 | 2006-12-15 | 2026-12-20 | $ 734.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J10000669793 | LAPSED | 05-212-D2 | LEON | 2006-10-27 | 2015-06-22 | $18,737.58 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J06900009987 | LAPSED | COWE 05-14735 | CTY CRT FOR BROWARD CTY | 2006-05-24 | 2011-07-03 | $10493.72 | BRUSH ENGINEERED MATERIALS, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318 |
J05900018077 | LAPSED | 0508649(02) | CIR CRT 17 JUD CIR BROWARD CTY | 2005-09-29 | 2010-10-26 | $24799.24 | UNITED ELECTRONICS CORPORATION, 11880 STATE ROAD 84, SUITE D14, DAVIE, FL 33325 |
Name | Date |
---|---|
Off/Dir Resignation | 2006-01-05 |
Reg. Agent Resignation | 2006-01-05 |
ANNUAL REPORT | 2005-05-03 |
Domestic Profit | 2004-03-15 |
Off/Dir Resignation | 2004-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State