Search icon

CINDY'S SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: CINDY'S SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINDY'S SIGNS, 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: 06 Jul 2004 (21 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P04000100501
FEI/EIN Number 342005176

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

Address: 5178 US1, KEY WEST, FL, 33040, US
Mail Address: 5178 US 1, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS CYNTHIA K President 5178 us1, key west, FL, 33040
SZEWCZYK DANIEL M AGEN 685 LA FITTE RD., LITTLE TORCH KEY, FL, 33042
PHILLIPS SANDRA K Agent 4719 SOAP STONE DR., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
REGISTERED AGENT NAME CHANGED 2021-02-16 PHILLIPS, SANDRA KAY -
CHANGE OF MAILING ADDRESS 2015-02-10 5178 US1, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-19 5178 US1, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-01 4719 SOAP STONE DR., TAMPA, FL 33615 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State