Search icon

CCI OF REGENCY, INC. - Florida Company Profile

Company Details

Entity Name: CCI OF REGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCI OF REGENCY, 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: 21 Oct 1998 (27 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: P98000089816
FEI/EIN Number 593538747

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

Mail Address: 1371 PALMETTO PARK RD, BOCA RATON, FL, 33486, US
Address: 9406 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSENTINO JAMES A President 4225 GENESSEE STREET, CHEEKTOWEEGA, NY, 14225
SIEGEL NAT Agent 7634 NW 6TH AVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-05-02 9406 ATLANTIC BLVD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 7634 NW 6TH AVE, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 9406 ATLANTIC BLVD, JACKSONVILLE, FL 32225 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000165616 TERMINATED 1000000050901 13993 1607 2007-05-22 2027-05-30 $ 21,740.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000165632 TERMINATED 1000000050906 13993 1606 2007-05-22 2027-05-30 $ 161.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000072263 TERMINATED 1000000050902 13993 1605 2007-05-22 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000311901 TERMINATED 1000000050902 13993 1605 2007-05-22 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

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 2001-02-06
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-29
Domestic Profit 1998-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State