Search icon

CUMBERLAND, INC. - Florida Company Profile

Company Details

Entity Name: CUMBERLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUMBERLAND, 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: 15 Jun 1982 (43 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: F85303
FEI/EIN Number 581477194

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

Address: 2406 HARPER STREET, JACKSONVILLE, FL, 32204
Mail Address: 6185 BUFORD HIGHWAY, SUITE C-157, NORCROSS, GA, 30071, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SICHVELAND, DUANE P President 4160 WELLINGTON LAKE COURT, DULUTH, GA
SICHVELAND, DUANE P Director 4160 WELLINGTON LAKE COURT, DULUTH, GA
RAY, J G, JR Vice President 2406 HARPER ST, JACKSONVILLE, FL
RAY, J G, JR Director 2406 HARPER ST, JACKSONVILLE, FL
SICHVELAND, PEGGY Secretary 4160 WELLINGTON LAKE CT., DULUTH, GA
SICHVELAND, PEGGY Treasurer 4160 WELLINGTON LAKE CT., DULUTH, GA
SICHVELAND, PEGGY Director 4160 WELLINGTON LAKE CT., DULUTH, GA
BOONE, ARTHUR T., P.A. Agent 1221 KING STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1995-06-19 2406 HARPER STREET, JACKSONVILLE, FL 32204 -
EVENT CONVERTED TO NOTES 1990-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 1990-01-04 1221 KING STREET, JACKSONVILLE, FL 32204 -
REINSTATEMENT 1990-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 1990-01-04 2406 HARPER STREET, JACKSONVILLE, FL 32204 -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
EVENT CONVERTED TO NOTES 1987-03-24 - -
AMENDMENT 1987-03-24 - -

Documents

Name Date
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State