Entity Name: | CIC MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIC MANAGEMENT GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HALL DEBRA C | President | 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL, 32043 |
HALL R KEITH | Chief Financial Officer | 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL, 32043 |
HALL DEBRA C | Agent | 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL, 32043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000030138 | POOCH PLATES | EXPIRED | 2018-03-04 | 2023-12-31 | - | 216 RIVER HAVEN COURT, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-07-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2008-05-28 | 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-28 | 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-28 | 216 RIVER HAVEN CT, GREEN COVE SPRINGS, FL 32043 | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State