Search icon

C INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: C INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C INDUSTRIES, 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: 29 Jun 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K99336
FEI/EIN Number 650144785

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

Address: 18191 N.W. 68TH AVE., MIAMI, FL, 33015
Mail Address: 18191 N.W. 68TH AVE., MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MEYER CORYDON A President 18191 N.W. 68TH AVE., MIAMI, FL, 33015
MEYER CORYDON A Director 18191 N.W. 68TH AVE., MIAMI, FL, 33015
WOELCKE GERALD Vice President 18191 NW 68 AVE, MIAMI, FL, 33015
WOELCKE GERALD Secretary 18191 NW 68 AVE, MIAMI, FL, 33015
BRODY MARK Director 5200 TOWN CTR STE 470, BOCA RATON, FL, 33486
WOELCKE GERALD Director 1819 NW 68 AVE, HIALEAH, FL, 33015
GILLEN MICHAEL T Director 5200 TOWN CTR CIR STE 470, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2010-09-01 C INDUSTRIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-01-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-01-09 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1995-06-07 CATALINA INDUSTRIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-02-11 18191 N.W. 68TH AVE., MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 1994-02-11 18191 N.W. 68TH AVE., MIAMI, FL 33015 -
EVENT CONVERTED TO NOTES 1989-09-28 - -
NAME CHANGE AMENDMENT 1989-09-15 DANA LIGHTING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001372490 ACTIVE 1000000301673 MIAMI-DADE 2013-08-30 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Name Change 2010-09-01
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-06-28
Reg. Agent Change 2002-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State