Search icon

C & I INTERNATIONAL CORP.

Company Details

Entity Name: C & I INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: J06089
FEI/EIN Number 59-2045201
Address: 231 ALTARA AVE, CORAL GABLES, FL 33146
Mail Address: 231 ALTARA AVE, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE TORO, MIRIAM CPA Agent 231 ALTARA AVENUE, CORAL GABLES, FL 33146

President

Name Role Address
GARCIA, BORIS President 231 ATARA AVE, CORAL GABLES, FL 33146

Vice President

Name Role Address
NOYOLA, GUSTAVO A Vice President 231 ALTARA AVE, CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-10 231 ALTARA AVE, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2000-02-10 231 ALTARA AVE, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 231 ALTARA AVENUE, CORAL GABLES, FL 33146 No data
REINSTATEMENT 1999-04-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-22 DE TORO, MIRIAM CPA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
REINSTATEMENT 2005-03-21
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-02-10
REINSTATEMENT 1999-04-22
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-06-03
ANNUAL REPORT 1995-02-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State