Search icon

BISCAYNE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: BISCAYNE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISCAYNE CONSULTANTS, 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: 23 Dec 1992 (32 years ago)
Date of dissolution: 09 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2004 (21 years ago)
Document Number: P92000013723
FEI/EIN Number 341727171

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

Address: 425 WORTH AVENUE, APT 4F, PALM BEACH, FL, 33480, US
Mail Address: IMG CENTER 1360 E 9TH ST, STE 100, CLEVELAND, OH, 44114-1782, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LEWINTON CHRISTOPHER President 1360 E 9TH ST STE 104, CLEVELAND, OH, 44114
LEWINTON CHRISTOPHER Treasurer 1360 E 9TH ST STE 104, CLEVELAND, OH, 44114
LEMMO ROBERTA J Secretary ING CENTER 1360 E 9TH ST STE 100, CLEVELAND, OH, 44114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 425 WORTH AVENUE, APT 4F, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 1999-03-23 425 WORTH AVENUE, APT 4F, PALM BEACH, FL 33480 -

Documents

Name Date
Voluntary Dissolution 2004-03-09
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State