Search icon

CIGNA AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: CIGNA AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIGNA AUTOMOTIVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2013 (12 years ago)
Document Number: P00000017427
FEI/EIN Number 650982987

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

Address: 1015 n dixie highway, pompano beach, FL, 33060, US
Mail Address: 1015 n dixie highway, pompano beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIGNA STEVEN President 1015 n dixie highway, pompano beach, FL, 33060
CIGNA STEVEN Agent 1015 n dixie highway, pompano beach, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 1015 n dixie highway, pompano beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2013-02-20 1015 n dixie highway, pompano beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 1015 n dixie highway, pompano beach, FL 33060 -
AMENDMENT 2004-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001282731 TERMINATED 1000000520003 BROWARD 2013-08-04 2033-08-16 $ 817.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001190413 TERMINATED 1000000518158 BROWARD 2013-07-11 2033-07-17 $ 824.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000634866 TERMINATED COCE 09-05879 52 17TH JUD CIR BROWARD COUNTY FL 2013-02-25 2018-04-17 $21,292.62 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-09-18
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-11
Amendment 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State