Entity Name: | CIRRUS CASHMERE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Dec 2003 (21 years ago) |
Date of dissolution: | 01 Sep 2009 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Sep 2009 (15 years ago) |
Document Number: | P04000000605 |
FEI/EIN Number | 320104112 |
Address: | 1330 WEST CITIZENS BLVD STE 602, LEESBURG, FL, 34748 |
Mail Address: | 1330 WEST CITIZENS BLVD STE 602, LEESBURG, FL, 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POTAPOW MICHAEL G | Agent | 1330 WEST CITIZENS BLVD STE 602, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
POTAPON RICHARD J | President | 409 HOPE STREET, SUITE F, STAMFORD, CT, 06906 |
Name | Role | Address |
---|---|---|
POTAPON RICHARD J | Chief Executive Officer | 409 HOPE STREET, SUITE F, STAMFORD, CT, 06906 |
Name | Role | Address |
---|---|---|
ALLEN SCOTT | EVT | 40 BRAYTON STREET, ENGLEWOOD, NJ, 07631 |
Name | Role | Address |
---|---|---|
FRISCIA MARIA | Vice President | 1354 72ND STREET, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
FRISCIA MARIA | Secretary | 1354 72ND STREET, BROOKLYN, NY, 11228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-09-01 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2009-09-01 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-02-08 |
ANNUAL REPORT | 2005-01-13 |
ANNUAL REPORT | 2004-03-22 |
Domestic Profit | 2003-12-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State