Search icon

CONTINGENCY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CONTINGENCY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINGENCY INTERNATIONAL, 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: 05 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000072927
FEI/EIN Number 550866234

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

Address: 5025 NW 112 WAY, CORAL SPRINGS, FL, 33076
Mail Address: POST OFFICE BOX 825031, SOUTH FLORIDA, FL, 33082, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLINGTON KEIRON President POST OFFICE BOX 825031, SOUTH FLORIDA, FL, 33082
MILLINGTON KEIRON Agent 1862 NW 185AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 5025 NW 112 WAY, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2008-01-07 5025 NW 112 WAY, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 1862 NW 185AVE, PEMBROKE PINES, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2008-01-07
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-09-06
Domestic Profit 2004-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State