Entity Name: | CIMA VERDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIMA VERDE, 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: | 14 Jun 2007 (18 years ago) |
Document Number: | P07000069654 |
FEI/EIN Number |
260507682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3427 BANNERMAN ROAD STE D208, TALLAHASSEE, FL, 32312, US |
Mail Address: | 3425 BANNERMAN ROAD STE 105-428, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMIT GROUP INTERNATIONAL MANAGEMENT, LLC | Agent | - |
WALKER CLAUDE R | President | 3427 BANNERMAN ROAD STE D208, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-06-13 | 3427 BANNERMAN ROAD STE D208, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2017-06-13 | 3427 BANNERMAN ROAD STE D208, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-13 | 3427 BANNERMAN ROAD STE D208, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-15 | Summit Group International Management, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-16 |
Reg. Agent Change | 2017-06-13 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State