Search icon

CINERGY NORTH AMERICA, INC. - Florida Company Profile

Company Details

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

CINERGY NORTH AMERICA, 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: 01 Feb 2006 (19 years ago)
Date of dissolution: 18 Nov 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 18 Nov 2011 (13 years ago)
Document Number: P06000015605
FEI/EIN Number 204249221

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

Mail Address: 101 S. NEW YORK AVENUE, #311, WINTER PARK, FL, 32789
Address: 101 S. NEW YORK AVENUE,, #311, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRIGAN RICHARD A. P. Director 101 S. NEW YORK AVENUE, #311, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 101 S. NEW YORK AVENUE,, #311, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2010-05-03 101 S. NEW YORK AVENUE,, #311, WINTER PARK, FL 32789 -
REINSTATEMENT 2008-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000268017 TERMINATED 1000000654313 SEMINOLE 2015-02-03 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000081199 TERMINATED 1000000568646 SEMINOLE 2014-01-06 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000534306 TERMINATED 1000000436694 SEMINOLE 2013-02-12 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000331325 ACTIVE 1000000262643 SEMINOLE 2012-04-09 2032-05-02 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Admin. Diss. for Reg. Agent 2011-11-18
Reg. Agent Resignation 2011-09-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-25
REINSTATEMENT 2008-09-25
Domestic Profit 2006-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State