Entity Name: | CICI ENTERPRISES, L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Inactive |
Date Filed: | 26 Sep 2003 (21 years ago) |
Date of dissolution: | 19 Jul 2021 (4 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 19 Jul 2021 (4 years ago) |
Document Number: | B03000000333 |
FEI/EIN Number | 57-1185070 |
Address: | 5601 Executive Dr., Ste. 400, Irving, TX, 75038, US |
Mail Address: | 5601 Executive Dr., Ste. 400, Irving, TX, 75038, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2021-07-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | 5601 Executive Dr., Ste. 400, Irving, TX 75038 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-07 | 5601 Executive Dr., Ste. 400, Irving, TX 75038 | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-07 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000320060 | TERMINATED | 1000000088673 | 3898 1755 | 2008-08-27 | 2028-10-01 | $ 2,783.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
LP Notice of Cancellation | 2021-07-19 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-12 |
Reg. Agent Change | 2015-05-07 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State