Search icon

CINERGY HEALTH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CINERGY HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINERGY HEALTH, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000011927
FEI/EIN Number 202372436

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

Mail Address: P. O. Box 3750, Hallandale, FL, 33008, US
Address: c/o Daniel Touizer, 20801 Biscayne Blvd, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CINERGY HEALTH, INC., NEW YORK 3562034 NEW YORK
Headquarter of CINERGY HEALTH, INC., NEW YORK 3198656 NEW YORK
Headquarter of CINERGY HEALTH, INC., MINNESOTA 2a01ea64-90d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CINERGY HEALTH, INC., KENTUCKY 0673580 KENTUCKY
Headquarter of CINERGY HEALTH, INC., CONNECTICUT 0888200 CONNECTICUT
Headquarter of CINERGY HEALTH, INC., IDAHO 485575 IDAHO
Headquarter of CINERGY HEALTH, INC., ILLINOIS CORP_65753707 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1326288 10251 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351 10251 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351 305-792-9996

Filings since 2010-04-21

Form type D
File number 021-140940
Filing date 2010-04-21
File View File

Filings since 2009-10-23

Form type D
File number 021-76785
Filing date 2009-10-23
File View File

Filings since 2007-10-18

Form type REGDEX
File number 021-76785
Filing date 2007-10-18
File View File

Filings since 2007-09-18

Form type REGDEX
File number 021-76785
Filing date 2007-09-18
File View File

Filings since 2007-04-02

Form type REGDEX
File number 021-76785
Filing date 2007-04-02
File View File

Filings since 2006-09-25

Form type REGDEX
File number 021-76785
Filing date 2006-09-25
File View File

Filings since 2006-02-23

Form type REGDEX/A
File number 021-76785
Filing date 2006-02-23
File View File

Filings since 2005-12-13

Form type REGDEX
File number 021-76785
Filing date 2005-12-13
File View File

Filings since 2005-05-27

Form type REGDEX
File number 021-76785
Filing date 2005-05-27
File View File

Filings since 2005-05-03

Form type REGDEX
File number 021-76785
Filing date 2005-05-03
File View File

Key Officers & Management

Name Role Address
TOUIZER DANIEL Agent 20801 Biscayne Blvd., Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070657 CINERGY HEALTH & LIFE INSURANCE AGENCY EXPIRED 2010-08-02 2015-12-31 - 10251 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
G09000190517 CINERGY HEALTH & LIFE EXPIRED 2009-12-30 2014-12-31 - 19495 BISCAYNE BLVD, STE 705, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 c/o Daniel Touizer, 20801 Biscayne Blvd, #403, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-04-30 c/o Daniel Touizer, 20801 Biscayne Blvd, #403, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 20801 Biscayne Blvd., #403, Aventura, FL 33180 -
AMENDMENT 2006-01-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000475899 ACTIVE 1000000753120 MIAMI-DADE 2017-08-10 2037-08-16 $ 5,477.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000318232 ACTIVE 1000000713072 MIAMI-DADE 2016-05-11 2036-05-18 $ 1,700.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000612784 ACTIVE 1000000677414 BROWARD 2015-05-15 2035-05-22 $ 116,513.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000916964 LAPSED COSO - 13 - 004478 BROWARD COUNTY COURT 2014-06-25 2019-10-09 $10,557.00 SINCLAIR BROADCAST GROUP, INC., 10706 BEAVER DAM ROAD, HUNT VALLEY, MD 21030
J14000713486 LAPSED 13-009631 CACE 09 BROWARD COUNTY 2014-05-23 2019-06-09 $61,973.46 WEIGEL BROADCASTING CO., 39936 TREASURY CENTER, CHICAGO, IL 60694-9900
J14000665025 LAPSED 12-9403 CACE (18) CIRCUIT, BROWARD COUNTY, FL 2014-05-19 2019-06-03 $449,839.15 DISH NETWORK, L.L.C., 9601 SOUTH MERIDIAN BOULEVARD, ENGLEWOOD, CO 80112

Documents

Name Date
Off/Dir Resignation 2016-07-14
Reg. Agent Resignation 2016-07-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
Reg. Agent Change 2013-10-02
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-08-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State