Search icon

CICORP - USI, INC. - Florida Company Profile

Company Details

Entity Name: CICORP - USI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CICORP - USI, 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: 01 Oct 1978 (47 years ago)
Date of dissolution: 20 Jun 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Jun 2008 (17 years ago)
Document Number: 588830
FEI/EIN Number 591855396

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

Address: 402 SO. KENTUCKY AVE, 4TH FLOOR, LAKELAND, FL, 33801, US
Mail Address: 555 PLEASANTVILLE RD., 160 SOUTH, BRIARCLIFF MANOR, NY, 10510, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent % CT CORPORATION SYSTEM, PLANTATION, FL, 33324
LANDESBERG SAUL President 402 SO. KENTUCKY AVE, 4TH FLOOR, LAKELAND, FL, 33801
NEWBORN ERNEST I Secretary 555 PLEASANTVILLE RD. - 160S, BRIARCLIFF MANOR, NY, 10510
NEWBORN ERNEST I Director 555 PLEASANTVILLE RD. - 160S, BRIARCLIFF MANOR, NY, 10510
O'BRIEN JAMES M Treasurer 555 PLEASANTVILLE RD. - 160S, BRIARCLIFF MANOR, NY, 10510
HAYNES JEFFREY Chief Executive Officer 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
MERGER 2008-06-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000075927. MERGER NUMBER 300000088543
CHANGE OF PRINCIPAL ADDRESS 2007-02-23 402 SO. KENTUCKY AVE, 4TH FLOOR, LAKELAND, FL 33801 -
MERGER 2006-09-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000059305
CHANGE OF MAILING ADDRESS 2005-04-18 402 SO. KENTUCKY AVE, 4TH FLOOR, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2004-12-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-12-27 % CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1999-03-25 CICORP - USI, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000954571 TERMINATED 1000000407242 POLK 2012-11-28 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-23
Merger 2006-09-07
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-18
Reg. Agent Change 2004-12-27
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State