Entity Name: | CCI OF BOYNTON BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CCI OF BOYNTON BEACH, 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: | 24 Oct 1995 (29 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P95000081683 |
FEI/EIN Number |
650614082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1371 PALMETTO PARK RD, BOCA RATON, FL, 33486, US |
Address: | 382 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSENTINO JAMES A | President | 4225 GENESEE ST, BUFFALO, NY |
SIEGEL NAT | Agent | 1371 PALMETTO PARK RD, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-02 | 382 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2005-05-02 | 382 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-02 | 1371 PALMETTO PARK RD, BOCA RATON, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-08 | SIEGEL, NAT | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000089626 | TERMINATED | 1000000044954 | 21542 00255 | 2007-03-22 | 2027-03-28 | $ 18,799.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J05000065927 | TERMINATED | 1000000012015 | 18473 01353 | 2005-04-26 | 2010-05-11 | $ 9,462.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-01-24 |
ANNUAL REPORT | 2001-01-27 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State