Search icon

CYIPCOM, INC. - Florida Company Profile

Company Details

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

CYIPCOM, 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: 31 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000011490
FEI/EIN Number NOT APPLICABLE

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

Address: 300 E OAKLAND PARK BLVD, #358, FT LAUDERDALE, FL, 33334
Mail Address: 300 E OAKLAND PARK BLVD, #358, FT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEISHMAN NOLAN Director 300 E OAKLAND PARK BLVD #358, FT LAUDERDALE, FL, 33334
FLEISHMAN NOLAN Agent 300 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-12-10 FLEISHMAN, NOLAN -
REINSTATEMENT 2020-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2007-06-05 300 E OAKLAND PARK BLVD, #358, FT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-05 300 E OAKLAND PARK BLVD, #358, FT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-05 300 E OAKLAND PARK BLVD, #358, FT LAUDERDALE, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000658751 TERMINATED 1000000723522 BROWARD 2016-09-30 2036-10-05 $ 5,954.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000248137 TERMINATED 1000000582704 BROWARD 2014-02-19 2024-03-04 $ 514.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-12-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-17
REINSTATEMENT 2013-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State