Search icon

CYRUS LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CYRUS LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYRUS LIMITED, 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: 05 Mar 2007 (18 years ago)
Date of dissolution: 28 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: P07000028228
FEI/EIN Number 208533269

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

Address: 5639 E CLAIRE DRIVE, SCOTTSDALE, AZ, 85254
Mail Address: 5639 E CLAIRE DRIVE, SCOTTSDALE, AZ, 85254
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER MICHAEL A Director 5639 E CLAIRE DRIVE, SCOTTSDALE, AZ, 85254
BARBER MICHAEL A Agent 21828 MASTERS CIRCLE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-28 - -
REINSTATEMENT 2011-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 5639 E CLAIRE DRIVE, SCOTTSDALE, AZ 85254 -
CHANGE OF MAILING ADDRESS 2011-03-25 5639 E CLAIRE DRIVE, SCOTTSDALE, AZ 85254 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 21828 MASTERS CIRCLE, ESTERO, FL 33928 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-01-03 BARBER, MICHAEL APRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-28
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-22
REINSTATEMENT 2011-03-25
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-03
Reg. Agent Change 2007-04-27
Domestic Profit 2007-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State