Search icon

J. CIOFFI CARGO MANAGEMENT (FLORIDA), INC. - Florida Company Profile

Company Details

Entity Name: J. CIOFFI CARGO MANAGEMENT (FLORIDA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. CIOFFI CARGO MANAGEMENT (FLORIDA), 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: P07000002493
FEI/EIN Number 264830364

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1675 N. Military Trail, Boca Raton, FL, 33486, US
Mail Address: 1675 N. Military Trail, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOFFI JOSEPH A Manager 60 MINUE STREET, CARTERET, NJ, 07008
Gromann Glenn E Director 21688 Wapford Way, Boca Raton, FL, 33486
Cioffi Anthony Director 60 MINUE STREET, CARTERET, NJ, 07008
Mendoza Teresa Vice President 1675 N. Military Trail, Boca Raton, FL, 33486
GLENN GROMANN, ESQ. Agent 1095 NW BROKEN SOUND PKWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-09-16 1675 N. Military Trail, Suite 110, Boca Raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1675 N. Military Trail, Suite 110, Boca Raton, FL 33486 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-10 GLENN GROMANN, ESQ. -
REINSTATEMENT 2016-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 1095 NW BROKEN SOUND PKWY, SUITE 200, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000576144 ACTIVE 1000000905899 DADE 2021-11-03 2031-11-10 $ 2,136.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-27
REINSTATEMENT 2017-10-03
REINSTATEMENT 2016-05-10
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State