Search icon

CYNOSURE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CYNOSURE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNOSURE SOLUTIONS, 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: 02 Mar 2005 (20 years ago)
Date of dissolution: 24 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: P05000035289
FEI/EIN Number 202417083

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

Address: 17878 SE 87TH MELROSE CT, THE VILLAGES, FL, 32162, US
Mail Address: PO Box 292, Wildwood, FL, 34785, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN-MARTIN TRACEY President PO Box 292, Wildwood, FL, 34785
BROWN-MARTIN TRACEY Agent 17878 SE 87TH MELROSE CT, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-24 - -
CHANGE OF MAILING ADDRESS 2018-04-30 17878 SE 87TH MELROSE CT, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 17878 SE 87TH MELROSE CT, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2018-04-30 BROWN-MARTIN, TRACEY -
CHANGE OF PRINCIPAL ADDRESS 2017-12-15 17878 SE 87TH MELROSE CT, THE VILLAGES, FL 32162 -
REINSTATEMENT 2011-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-12-02
ANNUAL REPORT 2009-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State