Entity Name: | CINGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CINGER, 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: | 17 Jul 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P01000070168 |
FEI/EIN Number |
651126146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1027 S CONGRESS AVE, DELRAY BEACH, FL, 33445 |
Mail Address: | 1027 S CONGRESS AVE, DELRAY BEACH, FL, 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RACHLIN GERALD | Agent | 5800 NW 22ND DRIVE, CORAL SPRINGS, FL, 33076 |
RACHLIN GERALD | Director | 5800 NW 22ND DRIVE, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-23 | 1027 S CONGRESS AVE, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2006-01-23 | 1027 S CONGRESS AVE, DELRAY BEACH, FL 33445 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000678108 | TERMINATED | 1000000675285 | PALM BEACH | 2015-05-20 | 2035-06-17 | $ 1,336.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000834696 | ACTIVE | 1000000597353 | MARTIN | 2014-03-12 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J14000834688 | ACTIVE | 1000000597351 | BROWARD | 2014-03-12 | 2034-08-01 | $ 77,895.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State