Search icon

CYRILLIAN INC. - Florida Company Profile

Company Details

Entity Name: CYRILLIAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYRILLIAN 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: 24 Dec 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Apr 2009 (16 years ago)
Document Number: P07000135213
FEI/EIN Number 261169323

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

Address: 8439 LEEWARD AIR RANCH CIRCLE, OCALA, FL, 34472, US
Mail Address: 2001 August Jake Drive, Leander, TX, 78641, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSIGIN ILLYA President 2001 August Jake Drive, Leander, TX, 78641
BUSIGIN ILLYA Agent 8439 LEEWARD AIR RANCH CIRCLE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-24 8439 LEEWARD AIR RANCH CIRCLE, OCALA, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 8439 LEEWARD AIR RANCH CIRCLE, OCALA, FL 34472 -
NAME CHANGE AMENDMENT 2009-04-15 CYRILLIAN INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 8439 LEEWARD AIR RANCH CIRCLE, OCALA, FL 34472 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State