Search icon

THE CI GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE CI GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CI GROUP, 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: 30 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: P01000076120
FEI/EIN Number 593735301

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

Address: 8805 Tamiami Tr N, PMB 373, Naples, FL, 34108, US
Mail Address: 8805 Tamiami Tr N, PMB 373, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHEN SPENCER President 8805 Tamiami Tr N, Naples, FL, 34108
STEPHEN SPENCER Treasurer 8805 Tamiami Tr N, Naples, FL, 34108
SPENCER STEPHEN A Agent 8805 Tamiami Tr N, Naples, FL, 34108

Form 5500 Series

Employer Identification Number (EIN):
593735301
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 8805 Tamiami Tr N, PMB 373, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2015-01-12 8805 Tamiami Tr N, PMB 373, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 8805 Tamiami Tr N, PMB 373, Naples, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-04-18

USAspending Awards / Financial Assistance

Date:
2008-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-01-13
Type:
Complaint
Address:
5681 ZIP DRIVE, FT MYERS, FL, 33905
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State