Search icon

CYCLONE GOLF, INC. - Florida Company Profile

Company Details

Entity Name: CYCLONE GOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYCLONE GOLF, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2003 (22 years ago)
Document Number: P03000015348
FEI/EIN Number 010768466

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

Address: 6820 Parkside Dr., New Port Richey, FL, 34653, US
Mail Address: PO BOX 304, NEW PT RICHEY, FL, 34656-0304, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISBANI RAYMOND W President 6820 Parkside Dr., New Port Richey, FL, 34653
CISBANI RAYMOND W Secretary 6820 Parkside Dr., New Port Richey, FL, 34653
CISBANI RAYMOND W Treasurer 6820 Parkside Dr., New Port Richey, FL, 34653
CISBANI RAYMOND W Director 6820 Parkside Dr., New Port Richey, FL, 34653
CISBANI RAYMOND W Agent 6820 Parkside Dr., New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 6820 Parkside Dr., New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 6820 Parkside Dr., New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2009-04-19 6820 Parkside Dr., New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2005-04-25 CISBANI, RAYMOND W -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State