Search icon

C.I.P. STRUCTURAL, INC. - Florida Company Profile

Company Details

Entity Name: C.I.P. STRUCTURAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.I.P. STRUCTURAL, 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: 28 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000059182
FEI/EIN Number 043670721

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

Address: 509 RIDGEWOOD ST NW, PORT CHARLOTTE, FL, 33952
Mail Address: PO BOX 380145, PORT CHARLOTTE, FL, 33938
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINSEL THOMAS D President 509 RIDGEWOOD ST NW, PORT CHARLOTTE, FL, 33352
FINSEL THOMAS D Secretary 509 RIDGEWOOD ST NW, PORT CHARLOTTE, FL, 33352
FINSEL THOMAS Vice President 1021 STEP ST, NORTH PORT, FL, 34287
FINSEL THOMAS D Agent 509 RIDGEWOOD ST NW, PORT CHARLOTTE, FL, 33952
FINSEL THOMAS D Treasurer 509 RIDGEWOOD ST NW, PORT CHARLOTTE, FL, 33352

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-24 509 RIDGEWOOD ST NW, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2004-03-02 FINSEL, THOMAS DII -

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-04-23
Domestic Profit 2002-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State