Search icon

CIGAR CANTINA, INC. - Florida Company Profile

Company Details

Entity Name: CIGAR CANTINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIGAR CANTINA, 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: 15 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000105241
FEI/EIN Number 201380285

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

Address: 75 43RD AVENUE, VERO BEACH, FL, 32968
Mail Address: 6502 Bayard RD, Fort Pierce, FL, 32951, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS SUSAN President 6502 Bayard RD, Fort Pierce, FL, 32951
SOLIS GARRY M Vice President 6502 Bayard RD, Fort Pierce, FL, 32951
SOLIS GARRY M Agent 6502 Bayard RD, Fort Pierce, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-27 75 43RD AVENUE, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 6502 Bayard RD, Fort Pierce, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 75 43RD AVENUE, VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State