Search icon

CUMBERLAND ADVISORS, INC.

Company Details

Entity Name: CUMBERLAND ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Agent

Name Role Address
BUSTARD R. DAVID Agent 200 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236

Chief Executive Officer

Name Role Address
KOTOK DAVID R Chief Executive Officer 2 TAMIAMI TRAIL, SUITE 303, SARASOTA, FL, 34236

Chief Financial Officer

Name Role Address
STREIT PHYLLIS A Chief Financial Officer 2 N. Tamiami Tr., Ste. 303, Sarasota, FL, 34236

Vice President

Name Role Address
LOPEZ DAISY G Vice President 2 TAMIAMI TRAIL, SUITE 303, 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 No data P.O. BOX 1419, SARASOTA, FL, 34236
G09000175758 CUMBERLAND ADVISORS EXPIRED 2009-11-16 2014-12-31 No data P. O. BOX 1419, SARASOTA, FL, 34230-1419

Events

Event Type Filed Date Value Description
MERGER 2018-04-18 No data 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 No data
CHANGE OF MAILING ADDRESS 2016-03-22 2 TAMIAMI TRAIL, SUITE 303, ONE SARASOTA TOWER, SARASOTA, FL 34236 No data
DROPPING DBA 2010-04-12 CUMBERLAND ADVISORS, INC. No data

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 Feb 2025

Sources: Florida Department of State