Search icon

CCI OF WEST BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: CCI OF WEST BOCA RATON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCI OF WEST BOCA RATON, 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: P95000081685
FEI/EIN Number 650614086

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

Mail Address: 1371 PALMETTO PARK RD, BOCA RATON, FL, 33486, US
Address: 9918 GLADES ROAD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSENTINO JAMES A President 4225 GENESEE ST, BUFFALO, NY
SIEGEL NAT Agent 1371 PALMETTO PARK RD, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-05-02 9918 GLADES ROAD, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 1371 PALMETTO PARK RD, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 1997-04-08 SIEGEL, NAT -
CHANGE OF PRINCIPAL ADDRESS 1996-08-14 9918 GLADES ROAD, BOCA RATON, FL 33434 -

Documents

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 2001-02-01
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State