Search icon

CYCLONE CORPORATION - Florida Company Profile

Company Details

Entity Name: CYCLONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYCLONE CORPORATION 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: 30 Jul 1987 (38 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: J85832
FEI/EIN Number 592895346

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

Address: % CHARLES F. K. ASHBAUGH, 4101C EAST 12TH AVENUE, SUITE #2, TAMPA, FL, 33605
Mail Address: % CHARLES F. K. ASHBAUGH, 4101C EAST 12TH AVENUE, SUITE #2, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON, NEAL Director 1007 BAYSHORE BLVD. #108, SAFETY HARBOR, FL
HENDERSON, NEAL President 1007 BAYSHORE BLVD. #108, SAFETY HARBOR, FL
HENDERSON, NEAL Treasurer 1007 BAYSHORE BLVD. #108, SAFETY HARBOR, FL
ASHBAUGH, CHARLES F. K. Director 12920 NORTH ALBANY, TAMPA, FL
ASHBAUGH, CHARLES F. K. Vice President 12920 NORTH ALBANY, TAMPA, FL
ASHBAUGH, CHARLES F. K. Secretary 12920 NORTH ALBANY, TAMPA, FL
ASHBAUGH, CHARLES F. K. Agent 4101C EAST 12TH AVENUE, SUITE #2, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-30 % CHARLES F. K. ASHBAUGH, 4101C EAST 12TH AVENUE, SUITE #2, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1988-06-30 % CHARLES F. K. ASHBAUGH, 4101C EAST 12TH AVENUE, SUITE #2, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 1988-06-30 4101C EAST 12TH AVENUE, SUITE #2, TAMPA, FL 33605 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State