Entity Name: | CYMRIC ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P07000106649 |
FEI/EIN Number | 330919586 |
Address: | 1789 Prospect St, SARASOTA, FL, 34239, US |
Mail Address: | 1789 Prospect Street, SARASOTA, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN DAVID T | Agent | 1789 Prospect Street, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
MORGAN DAVID T | Chief Executive Officer | 1789 Prospect Street, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
JARMUL CHRISTINE B | Chief Financial Officer | 1789 Prospect Street, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-15 | 1789 Prospect St, SARASOTA, FL 34239 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-15 | 1789 Prospect St, SARASOTA, FL 34239 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-15 | 1789 Prospect Street, SARASOTA, FL 34239 | No data |
CANCEL ADM DISS/REV | 2009-07-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-02-08 |
REINSTATEMENT | 2009-07-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State