Search icon

CIAL USA, CORP.

Company Details

Entity Name: CIAL USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000093719
FEI/EIN Number 841650228
Address: 8421 S. ORANGE BLOSSOM TRAIL, SUITE 202, ORLANDO, FL, 32809
Mail Address: 8421 S. ORANGE BLOSSOM TRAIL, SUITE 202, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRUMER BARRY N Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819

President

Name Role Address
DANTAS CIVAN President 8421 SOUTH ORANGE BLOSSOM TRAIL SUITE 202, ORLANDO, FL, 32809

Treasurer

Name Role Address
DANTAS CIVAN Treasurer 8421 SOUTH ORANGE BLOSSOM TRAIL SUITE 202, ORLANDO, FL, 32809

Director

Name Role Address
DANTAS CIVAN Director 8421 SOUTH ORANGE BLOSSOM TRAIL SUITE 202, ORLANDO, FL, 32809

Vice President

Name Role Address
DANTAS CIVAN Vice President 8421 SOUTH ORANGE BLOSSOM TRAIL SUITE 202, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2007-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-08 8421 S. ORANGE BLOSSOM TRAIL, SUITE 202, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2007-10-08 8421 S. ORANGE BLOSSOM TRAIL, SUITE 202, ORLANDO, FL 32809 No data
AMENDMENT 2007-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001031635 TERMINATED 1000000384615 ORANGE 2012-11-19 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01
Amendment 2007-11-05
Amendment 2007-09-27
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-12
Domestic Profit 2004-06-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State