Search icon

CY CLOTHING, INC. - Florida Company Profile

Company Details

Entity Name: CY CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CY CLOTHING, 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: 06 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000150303
FEI/EIN Number 205992816

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

Address: 5855 S W 21ST, HOLLYWOOD, FL, 33023, US
Mail Address: 5855 S W 21ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREITMAN SUSAN President 5855 S W 21ST, HOLLYWOOD, FL, 33023
KREITMAN SUSAN Director 5855 S W 21ST, HOLLYWOOD, FL, 33023
DALY COLIN Vice President 5855 S W 21ST, HOLLYWOOD, FL, 33023
DALY COLIN Director 5855 S W 21ST, HOLLYWOOD, FL, 33023
BAIR HOMER L Vice President 5855 S W 21ST, HOLLYWOOD, FL, 33023
BAIR HOMER L Director 5855 S W 21ST, HOLLYWOOD, FL, 33023
BARBER ROBERT F Vice President 5855 S W 21ST, HOLLYWOOD, FL, 33023
BARBER ROBERT F Director 5855 S W 21ST, HOLLYWOOD, FL, 33023
KREITMAN SUSAN Agent 22160 CROFTON CT., BOCA RATON, FL, 330428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 22160 CROFTON CT., BOCA RATON, FL 33042-8 -
CANCEL ADM DISS/REV 2009-06-19 - -
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
J14000056183 TERMINATED 1000000569998 BROWARD 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000387408 TERMINATED 1000000419027 BROWARD 2013-01-24 2033-02-13 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2010-05-04
CORAPREIWP 2009-06-19
Domestic Profit 2006-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State