Search icon

CIFGO INC - Florida Company Profile

Company Details

Entity Name: CIFGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIFGO 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: 12 Jun 2001 (24 years ago)
Date of dissolution: 25 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2024 (4 months ago)
Document Number: P01000059356
FEI/EIN Number 651114824

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

Address: 17517 SW 28 CT, Miramar, FL, 33029, US
Mail Address: 17517 SW 28th Ct, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO GUILLERMO A Agent 17517 SW 28th Ct, Miramar, FL, 33029
BLANCO GUILLERMO A President 17517 SW 28th Ct, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 17517 SW 28 CT, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 17517 SW 28th Ct, Miramar, FL 33029 -
AMENDMENT 2013-07-18 - -
NAME CHANGE AMENDMENT 2013-07-01 CIFGO INC -
CHANGE OF MAILING ADDRESS 2013-04-14 17517 SW 28 CT, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2004-04-30 BLANCO, GUILLERMO A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000484621 TERMINATED 1000000225852 BROWARD 2011-07-14 2021-08-03 $ 1,295.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000484647 TERMINATED 1000000225854 BROWARD 2011-07-14 2031-08-03 $ 2,730.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-25
AMENDED ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-04
Amendment 2013-07-18
Name Change 2013-07-01
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State