Search icon

CINDIA, INC.

Company Details

Entity Name: CINDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P07000053759
FEI/EIN Number 450560267
Address: 4101 CENTRAL AVE., ST PETERSBURG, FL, 33713
Mail Address: 4101 CENTRAL AVE., ST PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BONSIGNORI CINDY E Agent 4101 CENTRAL AVE, ST PETERSBURG, FL, 33713

President

Name Role Address
BONSIGNORI CINDY E President 4101 Central Ave, St. Petersburg, FL, 33713

Director

Name Role Address
Bonsignori Cindy Director 4101 Central Ave, St. Petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040654 THE MASSAGE SPA ACTIVE 2020-04-13 2025-12-31 No data 4101 CENTRAL AVE, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-15 BONSIGNORI, CINDY E No data
REINSTATEMENT 2014-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-28 4101 CENTRAL AVE, ST PETERSBURG, FL 33713 No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 4101 CENTRAL AVE., ST PETERSBURG, FL 33713 No data
CHANGE OF MAILING ADDRESS 2008-10-28 4101 CENTRAL AVE., ST PETERSBURG, FL 33713 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000536951 ACTIVE 1000001007897 PINELLAS 2024-08-15 2034-08-21 $ 552.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000495820 ACTIVE 1000000966690 PINELLAS 2023-10-09 2043-10-18 $ 13,986.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000495838 ACTIVE 1000000966693 PINELLAS 2023-10-09 2033-10-18 $ 1,094.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000193567 ACTIVE 1000000921157 PINELLAS 2022-04-14 2032-04-20 $ 367.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000193559 ACTIVE 1000000921156 PINELLAS 2022-04-14 2042-04-20 $ 2,067.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000025546 ACTIVE 1000000913344 PINELLAS 2022-01-10 2032-01-12 $ 584.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000025538 ACTIVE 1000000913343 PINELLAS 2022-01-10 2042-01-12 $ 4,657.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000041711 TERMINATED 1000000855853 PINELLAS 2020-01-13 2030-01-15 $ 654.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000041703 TERMINATED 1000000855852 PINELLAS 2020-01-13 2040-01-15 $ 2,411.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000215663 TERMINATED 1000000819660 PINELLAS 2019-03-14 2029-03-20 $ 334.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
Certain Underwriters at Lloyd's London, Appellant(s) v. William Haskell Walker, as Receiver for The Massage Spa, Inc., and Cindia, Inc., Appellee(s). 2D2023-2795 2023-12-28 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-002023

Parties

Name Certain Underwriters at Lloyd's London
Role Appellant
Status Active
Representations Christian Michael Gunneson, Cristina Alonso, Michelle Victoria Rodriguez, Kimberly Michelle Gracia Jones
Name William Haskell Walker
Role Appellee
Status Active
Name THE MASSAGE SPA, INC.
Role Appellee
Status Active
Name CINDIA, INC.
Role Appellee
Status Active
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Motions Other
Subtype Motion To Stay
Description UNOPPOSED MOTION FOR STAY PENDING SETTLEMENT OR FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 DAYS - RB DUEON 11/04/24
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-09-25
Type Response
Subtype Response
Description APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY FEES
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' motion for an extension of time to respond to Appellees' motion for attorney fees is granted. The response shall be served by September 25, 2024.
View View File
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of William Haskell Walker
Docket Date 2024-09-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of William Haskell Walker
View View File
Docket Date 2024-08-15
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellees shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served within 5 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Certain Underwriters at Lloyd's London
View View File
Docket Date 2024-07-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45 DAYS - IB DUE ON 07/05/24
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DAYS 05/20/2024
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 964 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2024-03-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-03-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-01-26
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend renditionas set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longerheld in abeyance and shall proceed.
Docket Date 2024-01-24
Type Record
Subtype Appendix
Description Appendix ~ ORDER DENYING DEFENDANT'S RENEWED MOTION FOR REHEARING
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-01-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' NOTICE OF RENDITION IN COMPLIANCE WITH ORDER OF ABEYANCE
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2023-12-29
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2023-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2025-01-06
Type Notice
Subtype Notice
Description Notice -NOTICE OF SETTLEMENT
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-12-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Certain Underwriters at Lloyd's London
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion to Stay
Description Appellant's "Unopposed Motion for Stay Pending Settlement or for Extension of Time to Serve Reply Brief" is granted to the extent that this proceeding is stayed until December 4, 2024, for the parties to finalize a settlement. Appellant shall file either a notice of voluntary dismissal or the reply brief by December 4, 2024. Further requests for extension of time to serve a reply brief are unlikely to receive favorable consideration.
View View File
CINDY E. BONSIGNORI AND CINDIA, INC. VS DIANNE C. BOULAY 2D2021-1336 2021-05-06 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018DR001634XXFDFD

Parties

Name CINDY E. BONSIGNORI
Role Appellant
Status Active
Representations LE ANNE C. LAKE, ESQ., M. SHANNON MC LIN, ESQ., ERIN POGUE NEWELL, ESQ.
Name CINDIA, INC.
Role Appellant
Status Active
Name DIANNE C. BOULAY
Role Appellee
Status Active
Representations KRISTIN RHODUS, ESQ., MEGAN POWELL, ESQ.
Name HON. PETER RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name HON. JACK HELINGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANNE C. BOULAY
Docket Date 2022-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of DIANNE C. BOULAY
Docket Date 2022-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2022-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant, Cindy E. Bonsignori's motion for extension of time to file motion for rehearing or written opinion is granted for fifteen days.
Docket Date 2022-06-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm of FloridaAppeals is substituted as Appellant's counsel of record and The Orsini Law Group, LLC,is relieved of further appellate responsibilities.
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING OR WRITTEN OPINION
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUTION OF APPELLATE COUNSEL
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2022-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant Cindy Bonsignori's motion for extension of time is granted, and thereply brief shall be served by February 24, 2022.
Docket Date 2022-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2022-01-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DIANNE C. BOULAY
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by January 31, 2022.
Docket Date 2021-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DIANNE C. BOULAY
Docket Date 2021-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant Cindy Bonsignori’s motion for extension of time is granted, and the initial brief shall be served by September 27, 2021.
Docket Date 2021-08-13
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED- 517 PAGES
Docket Date 2021-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2021-07-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-07-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-06-22
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of DIANNE C. BOULAY
Docket Date 2021-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CINDY E. BONSIGNORI

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State