Search icon

CINAMAR DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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