Entity Name: | CYNAMON BROS & SONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Sep 1946 (78 years ago) |
Document Number: | 148520 |
FEI/EIN Number | 59-0573312 |
Address: | 1051 E. 49TH ST., HIALEAH, FL 33013 |
Mail Address: | 1051 E. 49TH ST., HIALEAH, FL 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CYNAMON, HOWARD | Agent | 1051 E 49TH ST., HIALEAH, FL 33013 |
Name | Role | Address |
---|---|---|
CYNAMON, ELYSE | President | 7520 Center Bay Drive, North Bay Village, FL 33141 |
Name | Role | Address |
---|---|---|
CYNAMON, ELYSE | Director | 7520 Center Bay Drive, North Bay Village, FL 33141 |
CYNAMON, HOWARD | Director | 7520 Center Bay Drive, North Bay Village, FL 33141 |
Name | Role | Address |
---|---|---|
CYNAMON, HOWARD | Secretary | 7520 Center Bay Drive, North Bay Village, FL 33141 |
Name | Role | Address |
---|---|---|
CYNAMON, HOWARD | Treasurer | 7520 Center Bay Drive, North Bay Village, FL 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2000-03-31 | 1051 E. 49TH ST., HIALEAH, FL 33013 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-31 | 1051 E. 49TH ST., HIALEAH, FL 33013 | No data |
REGISTERED AGENT NAME CHANGED | 1994-07-26 | CYNAMON, HOWARD | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-07-26 | 1051 E 49TH ST., HIALEAH, FL 33013 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 07 Feb 2025
Sources: Florida Department of State