Search icon

CINDERELLA HOMES, INC. - Florida Company Profile

Company Details

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

CINDERELLA HOMES, 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: 16 Jul 1982 (43 years ago)
Date of dissolution: 23 Aug 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2002 (23 years ago)
Document Number: F91021
FEI/EIN Number 592218163

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

Address: P.O. BOX 321058, COCOA BEACH, FL, 32932, US
Mail Address: P.O. BOX 321058, COCOA BEACH, FL, 32932, US
ZIP code: 32932
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKEY & FOWLER, P.A. Agent 25 MCLEOD STREET, MERRITT ISLAND, FL, 32953
BENZIGER HOWARD Vice President 2065 TURPENTINE ROAD, TITUSVILLE, FL, 32754

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-17 P.O. BOX 321058, COCOA BEACH, FL 32932 -
CHANGE OF MAILING ADDRESS 2002-05-17 P.O. BOX 321058, COCOA BEACH, FL 32932 -
REGISTERED AGENT NAME CHANGED 2002-05-17 MARKEY & FOWLER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2002-05-17 25 MCLEOD STREET, MERRITT ISLAND, FL 32953 -
AMENDMENT 1985-02-28 - -

Documents

Name Date
Voluntary Dissolution 2002-08-23
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State