Search icon

CIANCI HOMES, INC.

Company Details

Entity Name: CIANCI HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2005 (20 years ago)
Document Number: P05000038235
FEI/EIN Number 202487546
Mail Address: 4801 South University Drive, Davie, FL, 33328, US
Address: 4801 South University Drive, Davie, FL, 33328-3860, US
Place of Formation: FLORIDA

Agent

Name Role Address
CIANCI BRUCE Agent 4801 South University Drive, Davie, FL, 33328

President

Name Role Address
CIANCI BRUCE President 4801 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328

Treasurer

Name Role Address
CIANCI BRUCE Treasurer 4801 South University Drive, Davie, FL, 33328

Director

Name Role Address
Cianci Izabela Director 4801 South University Drive, Davie, FL, 333283860
Cianci Jakob Director 4801 South University Drive, Davie, FL, 333283860
Cianci Jodi Director 4801 South University Drive, Davie, FL, 333283860

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000132399 CIANCI CONSTRUCTION ACTIVE 2009-07-08 2029-12-31 No data 4801 SOUTH UNIVERSITY DRIVE, SUITE 126, DAVIE, FL, 33328
G99175900003 ADVANCED HOME SPECIALTIES EXPIRED 1999-06-24 2024-12-31 No data 4801 SOUTH UNIVERSITY DRIVE, SUITE 136, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4801 South University Drive, Suite 126, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2020-08-19 4801 South University Drive, Suite 126, Davie, FL 33328-3860 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 4801 South University Drive, Suite 126, Davie, FL 33328-3860 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State