Entity Name: | CYGNET PROPERTIES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYGNET PROPERTIES INCORPORATED 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: | 22 Jun 2004 (21 years ago) |
Document Number: | P04000095029 |
FEI/EIN Number |
201493352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6107 S DIXIE HWY - SU 4, W PALM BEACH, FL, 33405, US |
Mail Address: | 6107 S DIXIE HWY - SU 4, W PALM BEACH, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gulden Hillary H | Chief Executive Officer | 6107 S DIXIE HWY - SU 4, West Palm Beach, FL, 33405 |
GULDEN HILLARY H | Agent | 6107 S DIXIE HWY - SU 4, W PALM BEACH, FL, 33405 |
ENGELS-GULDEN DOROTHY | Chairman | 6107 S DIXIE HWY - SU 4, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 6107 S DIXIE HWY - SU 4, W PALM BEACH, FL 33405 | - |
CHANGE OF MAILING ADDRESS | 2024-02-16 | 6107 S DIXIE HWY - SU 4, W PALM BEACH, FL 33405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 6107 S DIXIE HWY - SU 4, W PALM BEACH, FL 33405 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | GULDEN, HILLARY HARRISON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-05-22 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State