Search icon

CII MASTEK, INC. - Florida Company Profile

Company Details

Entity Name: CII MASTEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CII MASTEK, 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: 01 May 1995 (30 years ago)
Date of dissolution: 20 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2012 (13 years ago)
Document Number: P95000033790
FEI/EIN Number 593316481

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

Address: 6 ARROW ROAD, RAMSEY, NJ, 07446
Mail Address: 6 ARROW ROAD, RAMSEY, NJ, 07446
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDE JESSICA President 6 ARROW ROAD, RAMSEY, NJ, 07446
MONACO RALPH J Treasurer 6 ARROW RD, RAMSEY, NJ, 07446
CHENKIN DAVID A Agent 1815 GRIFFIN ROAD,SUITE #207, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 6 ARROW ROAD, RAMSEY, NJ 07446 -
REINSTATEMENT 2012-01-18 - -
CHANGE OF MAILING ADDRESS 2012-01-18 6 ARROW ROAD, RAMSEY, NJ 07446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 1815 GRIFFIN ROAD,SUITE #207, DANIA, FL 33004 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-03-14 CHENKIN, DAVID A -
MERGER NAME CHANGE 2001-06-11 CII MASTEK, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
Voluntary Dissolution 2012-02-20
Reinstatement 2012-01-18
CORAPREIWP 2009-01-26
Reg. Agent Change 2003-03-14
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-19
Merger 2001-06-11
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-06
ANNUAL REPORT 1999-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State