Search icon

CUMBERLAND ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: CUMBERLAND ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Nov 2009 (15 years ago)
Date of dissolution: 18 Apr 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: F09000004376
FEI/EIN Number 223564821

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

Address: 2 TAMIAMI TRAIL, SUITE 303, ONE SARASOTA TOWER, SARASOTA, FL, 34236, US
Mail Address: P.O. BOX 1419, SARASOTA, FL, 34230, US
ZIP code: 34236
County: Sarasota
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
KOTOK DAVID R Chief Executive Officer 2 TAMIAMI TRAIL, SUITE 303, SARASOTA, FL, 34236
STREIT PHYLLIS A Chief Financial Officer 2 N. Tamiami Tr., Ste. 303, Sarasota, FL, 34236
LOPEZ DAISY G Vice President 2 TAMIAMI TRAIL, SUITE 303, SARASOTA, FL, 34236
BUSTARD R. DAVID Agent 200 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079660 CUMBERLAND ADVISORS PUBLISHING EXPIRED 2014-08-01 2024-12-31 - P.O. BOX 1419, SARASOTA, FL, 34236
G09000175758 CUMBERLAND ADVISORS EXPIRED 2009-11-16 2014-12-31 - P. O. BOX 1419, SARASOTA, FL, 34230-1419

Events

Event Type Filed Date Value Description
MERGER 2018-04-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P18000033085. MERGER NUMBER 500000181075
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 2 TAMIAMI TRAIL, SUITE 303, ONE SARASOTA TOWER, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2016-03-22 2 TAMIAMI TRAIL, SUITE 303, ONE SARASOTA TOWER, SARASOTA, FL 34236 -
DROPPING DBA 2010-04-12 CUMBERLAND ADVISORS, INC. -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-15
Dropping Alternate Name 2010-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State