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 |
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 |
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. | - |
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 |
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