Search icon

CINDEN CORPORATION - Florida Company Profile

Company Details

Entity Name: CINDEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINDEN CORPORATION 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: 08 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000127584
FEI/EIN Number 201591936

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

Address: 1609 COUNTRY PATH WAY, PLANT CITY, FL, 33567, US
Mail Address: 1609 COUNTRY PATH WAY, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHER CINDY President 1609 COUNTRY PATH WAY, PLANT CITY, FL, 33567
MAHER CINDY Agent 1609 COUNTRY PATH WAY, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1609 COUNTRY PATH WAY, PLANT CITY, FL 33567 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 1609 COUNTRY PATH WAY, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2018-01-04 1609 COUNTRY PATH WAY, PLANT CITY, FL 33567 -
REGISTERED AGENT NAME CHANGED 2010-04-23 MAHER, CINDY -

Documents

Name Date
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State