Search icon

CNCIS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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