Search icon

CINFRE CORPORATION - Florida Company Profile

Company Details

Entity Name: CINFRE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINFRE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: 327659
FEI/EIN Number 591262500

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

Address: 614 Downs Ave., Temple Terrace, FL, 33617, US
Mail Address: 614 Downs Ave., Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Xenick Cynthia President 614 Downs Ave., Temple Terrace, FL, 33617
Xenick George Vice President 614 Downs Ave., Temple Terrace, FL, 33617
Xenick Cynthia Agent 614 DOWNS AVENUE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-25 Xenick, Cynthia -
CHANGE OF MAILING ADDRESS 2019-03-25 614 Downs Ave., Temple Terrace, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 614 Downs Ave., Temple Terrace, FL 33617 -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1996-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 1996-12-30 614 DOWNS AVENUE, TEMPLE TERRACE, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2014-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State