Search icon

CIUS CORP. - Florida Company Profile

Company Details

Entity Name: CIUS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIUS CORP. 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: 12 May 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: 571950
FEI/EIN Number 581414651

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

Address: 1455 Rue Sherbrooke Ouest, Montreal, Qu, H3G 1L2, CA
Mail Address: 1455 Rue Sherbrooke Ouest, Montreal, Qu, H3G 1L2, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINSKY JOEL President 1455 Rue Sherbrooke Ouest, Montreal, Qu, H3G 12
PINSKY JOEL Secretary 1455 Rue Sherbrooke Ouest, Montreal, Qu, H3G 12
Advantage Accounting & Tax Agent 2700 North Military Trail, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 2700 North Military Trail, 200, Boca Raton, FL 33431 -
REINSTATEMENT 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 1455 Rue Sherbrooke Ouest, 1602, Montreal, Quebec H3G 1L2 CA -
CHANGE OF MAILING ADDRESS 2024-12-10 1455 Rue Sherbrooke Ouest, 1602, Montreal, Quebec H3G 1L2 CA -
REGISTERED AGENT NAME CHANGED 2024-12-10 Advantage Accounting & Tax -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1983-04-27 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -
REINSTATEMENT 1980-11-20 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-06-08
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State