Search icon

CIC MANAGEMENT GROUP, INC.

Company Details

Entity Name: CIC MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2013 (12 years ago)
Document Number: P06000072786
FEI/EIN Number 204938668
Address: 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HALL DEBRA C Agent 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL, 32043

President

Name Role Address
HALL DEBRA C President 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL, 32043

Chief Financial Officer

Name Role Address
HALL R KEITH Chief Financial Officer 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030138 POOCH PLATES EXPIRED 2018-03-04 2023-12-31 No data 216 RIVER HAVEN COURT, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-07-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2008-05-28 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-28 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-28 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL 32043 No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385027800 2020-05-21 0491 PPP 216 River Haven Court, GREEN COVE SPRINGS, FL, 32043-6510
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166.65
Loan Approval Amount (current) 4166.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, PUTNAM, FL, 32043-6510
Project Congressional District FL-06
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4210.26
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State