Search icon

CINTOM PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CINTOM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINTOM PROPERTIES, 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: 23 Jun 2000 (25 years ago)
Date of dissolution: 04 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: P00000062378
FEI/EIN Number 651118054

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

Address: 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITZMANN THOMAS Director 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293
RITZMANN THOMAS Vice President 4195 S. TAMIAMI TRAIL, VENICE, FL, 34293
OZARK DAMIAN M Director 2808 MANATEE AVE. W, BRADENTON, FL, 34205
OZARK DAMIAN M Agent 2808 MANATEE AVE. WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-04 - -
CHANGE OF MAILING ADDRESS 2008-04-30 4195 S. TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 4195 S. TAMIAMI TRAIL, VENICE, FL 34293 -
REINSTATEMENT 2001-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2010-05-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-05
REINSTATEMENT 2001-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State