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 |
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 |
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 | - |
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