Search icon

5 C'S, INC. - Florida Company Profile

Company Details

Entity Name: 5 C'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 C'S, 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: 03 Oct 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000082484
FEI/EIN Number 650699364

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

Address: 1515 N FEDERAL HWY, 218, BOCA RATON, FL, 33432, US
Mail Address: 1515 N FEDERAL HWY, 218, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARESTY JAMIE Director 19510 SATURNIA LAKES DR, BOCA RATON, FL, 33498
ARESTY MAURICE Director 19510 SATURNIA LAKES DR, BOCA RATON, FL, 33498
ARESTY JAMIE Agent 19510 SATURNIA LAKES DR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 1515 N FEDERAL HWY, 218, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2001-05-15 1515 N FEDERAL HWY, 218, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 1999-09-15 19510 SATURNIA LAKES DR, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-09-15
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-14
DOCUMENTS PRIOR TO 1997 1996-10-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State