Search icon

CINERGY TELECOMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

CINERGY TELECOMMUNICATIONS, 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: 13 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000026047
FEI/EIN Number 651082633

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

Address: 168 SE 1ST STREET, 1103, MIAMI, FL, 33131
Mail Address: 168 SE 1ST STREET, 1103, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ WASHINGTON President 3 GROVE ISLE DR APT 607, MIAMI, FL, 33133
ZURITA CECILIA Vice President 3 GROVE ISLE DR APT 605, MIAMI, FL, 33133
ZURITA CECILIA Agent 3 GROVE ISLE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 3 GROVE ISLE DR, APT 605, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-27 168 SE 1ST STREET, 1103, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-08-27 168 SE 1ST STREET, 1103, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State