Search icon

C.I.S. AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: C.I.S. AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.I.S. AGENCY, 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: 02 Jul 1990 (35 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: L84491
FEI/EIN Number 650267794

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

Address: 2750 NW 56TH AVE F-108, LAUDERHILL, FL, 33313
Mail Address: 2750 NW 56TH AVE F-108, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON, FRANK, JR. Director 2770 SUMMERSET LAKES DR, LAUDERDALE LAKES, FL
WILSON, FRANK, JR. President 2770 SUMMERSET LAKES DR, LAUDERDALE LAKES, FL
WILSON, FRANK, JR. Treasurer 2770 SUMMERSET LAKES DR, LAUDERDALE LAKES, FL
JOHNSON, WANDA Director 3481 NW 4TH ST, FT LAUDERDALE, FL
JOHNSON, WANDA Vice President 3481 NW 4TH ST, FT LAUDERDALE, FL
FOSTER, JANITTA Director 3481 NW 4TH ST, FT LAUDERDALE, FL
FOSTER, JANITTA Secretary 3481 NW 4TH ST, FT LAUDERDALE, FL
BOLTON, RICHARD A., ESQ. Agent 190 IVES DAIRY RD, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-28 2750 NW 56TH AVE F-108, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 1994-10-28 2750 NW 56TH AVE F-108, LAUDERHILL, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State