Search icon

CINNABAR FLORIDA, INC.

Company Details

Entity Name: CINNABAR FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jun 1990 (35 years ago)
Document Number: L79092
FEI/EIN Number 59-3014725
Address: 4551 L B McLeod Road, Orlando, FL 32811
Mail Address: 4551 L B McLeod Road, Orlando, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CINNABAR 401(K) PROFIT SHARING PLAN 2023 593014725 2024-10-07 CINNABAR FLORIDA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 238900
Sponsor’s telephone number 4076497633
Plan sponsor’s address 4551 L.B. MCLEOD ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
CINNABAR 401(K) PROFIT SHARING PLAN 2022 593014725 2023-06-08 CINNABAR FLORIDA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 238900
Sponsor’s telephone number 4076497633
Plan sponsor’s address 4551 L.B. MCLEOD ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-08
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
CINNABAR 401(K) PROFIT SHARING PLAN 2021 593014725 2022-04-22 CINNABAR FLORIDA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 238900
Sponsor’s telephone number 4076497633
Plan sponsor’s address 4551 L.B. MCLEOD ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-22
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
CINNABAR 401(K) PROFIT SHARING PLAN 2020 593014725 2021-04-15 CINNABAR FLORIDA, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 238900
Sponsor’s telephone number 4076497633
Plan sponsor’s address 4551 L.B. MCLEOD ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-15
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
CINNABAR 401(K) PROFIT SHARING PLAN 2019 593014725 2020-05-26 CINNABAR FLORIDA, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 238900
Sponsor’s telephone number 4076497633
Plan sponsor’s address 4551 L.B. MCLEOD ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-22
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
CINNABAR 401(K) PROFIT SHARING PLAN 2018 593014725 2019-06-06 CINNABAR FLORIDA, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 238900
Sponsor’s telephone number 4076497633
Plan sponsor’s address 4551 L.B. MCLEOD ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
CINNABAR 401(K) PROFIT SHARING PLAN 2017 593014725 2018-08-30 CINNABAR FLORIDA, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 238900
Sponsor’s telephone number 4076497633
Plan sponsor’s address 4551 L.B. MCLEOD ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2018-08-30
Name of individual signing BARBARA RAMA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-30
Name of individual signing BARBARA RAMA
Valid signature Filed with authorized/valid electronic signature
CINNABAR 401(K) PROFIT SHARING PLAN 2016 593014725 2017-06-12 CINNABAR FLORIDA, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 238900
Sponsor’s telephone number 4076497633
Plan sponsor’s address 4551 L.B. MCLEOD ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-12
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
CINNABAR 401(K) PROFIT SHARING PLAN 2015 593014725 2016-05-25 CINNABAR FLORIDA, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 238900
Sponsor’s telephone number 4076497633
Plan sponsor’s address 4551 L.B. MCLEOD ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-25
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
CINNABAR 401(K) PROFIT SHARING PLAN 2014 593014725 2015-06-24 CINNABAR FLORIDA, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 238900
Sponsor’s telephone number 4076497633
Plan sponsor’s address 4551 L.B. MCLEOD ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-24
Name of individual signing DAVID PARK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Park, David President 4551 L B McLeod Road, Orlando, FL 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 4551 L B McLeod Road, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2021-04-21 4551 L B McLeod Road, Orlando, FL 32811 No data
REGISTERED AGENT NAME CHANGED 1992-06-16 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000585109 TERMINATED 2022-CC-21746-CO ORANGE COUNTY COURT 2023-06-26 2028-12-05 $24,134.05 SUDDATH RELOCATION SYSTEMS OF JACKSONVILLE, INC., 815 S MAIN ST, JACKSONVILLE, FL 32207
J13000870544 TERMINATED 1000000497700 LEON 2013-04-25 2033-05-03 $ 305.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000238247 TERMINATED 1000000358665 LEON 2013-01-22 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000311178 TERMINATED 1000000267413 LEON 2012-04-18 2032-04-25 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State