Search icon

CY'S APPLIANCE SERVICE INC. - Florida Company Profile

Company Details

Entity Name: CY'S APPLIANCE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CY'S APPLIANCE SERVICE 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: 13 Mar 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K72167
FEI/EIN Number 650116557

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

Address: 1117 A SOUTH 21ST AVE, HOLLYWOOD, FL, 33020
Mail Address: 1117 A SOUTH 21ST AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVADOMSKI, GLENN Agent 1117 A SOUTH 21ST AVE, HOLLYWOOD, FL
NEVADOMSKI, GLENN Secretary 2350 SW 67TH WAY, MIRAMAR, FL
NEVADOMSKI, GLENN President 2350 SW 67TH WAY, MIRAMAR, FL
NEVADOMSKI, GLENN Treasurer 2350 SW 67TH WAY, MIRAMAR, FL
NEVADOMSKI, GLENN Director 2350 SW 67TH WAY, MIRAMAR, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1991-04-29 1117 A SOUTH 21ST AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1991-04-29 1117 A SOUTH 21ST AVE, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State