Entity Name: | CINAMAR DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CINAMAR DEVELOPMENT, 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: | 29 Jan 2001 (24 years ago) |
Document Number: | P01000011293 |
FEI/EIN Number |
020565916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4545 CHUMUCKLA HWY, PACE, FL, 32571, US |
Mail Address: | 4545 CHUMUCKLA HWY, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTON CYNTHIA B | Treasurer | 4545 CHUMUCKLA HWY, PACE, FL, 32571 |
COTTON DOYLE M | Agent | 4545 CHUMUCKLA HWY, PACE, FL, 32571 |
COTTON DOYLE M | Director | 4545 CHUMUCKLA HWY, PACE, FL, 32571 |
COTTON DOYLE M | President | 4545 CHUMUCKLA HWY, PACE, FL, 32571 |
COTTON CYNTHIA B | Director | 4545 CHUMUCKLA HWY, PACE, FL, 32571 |
COTTON CYNTHIA B | Secretary | 4545 CHUMUCKLA HWY, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-12 | 4545 CHUMUCKLA HWY, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2010-02-12 | 4545 CHUMUCKLA HWY, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State