Entity Name: | CINITEL U.S. PROPERTIES, 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: | 08 Mar 1995 (30 years ago) |
Date of dissolution: | 30 Jun 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2014 (11 years ago) |
Document Number: | F95000001107 |
FEI/EIN Number |
980115501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1090 DON MILLS ROAD, TORONTO, ON, M3C 3R6, CA |
Mail Address: | 1090 DON MILLS ROAD, TORONTO, ON, M3C 3R6, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MORTON PAUL | Director | 1090 DON MILLS ROAD, TORONTO, ON, M3C 36 |
MORTON HENRY | Director | 1090 DON MILLS ROAD, TORONTO, ON, M3C 36 |
MORTON HENRY | President | 1090 DON MILLS ROAD, TORONTO, ON, M3C 36 |
ACHESON JOCELYN | Vice President | 1090 DON MILLS ROAD, TORONTO, ON, M3C 36 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-06-30 | - | - |
REGISTERED AGENT CHANGED | 2014-06-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 1090 DON MILLS ROAD, SUITE 600, TORONTO, ONTARIO M3C 3R6 CA | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 1090 DON MILLS ROAD, SUITE 600, TORONTO, ONTARIO M3C 3R6 CA | - |
REINSTATEMENT | 2000-08-15 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2014-06-30 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-07-12 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State