Search icon

CYA INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: CYA INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYA INTERNATIONAL CORP. 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: 21 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000035799
FEI/EIN Number 264721680

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

Address: 1334 Scarlet Oak Loop, Winter Garden, FL, 34787, US
Mail Address: 1334 Scarlet Oak Loop, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Leonardo President 1334 Scarlet Oak Loop, Winter Garden, FL, 34787
Lopez Jose Director 1334 Scarlet Oak Loop, Winter Garden, FL, 34787
Lucio Juan Agent 3940 Adra Ave, Miami, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-21 1334 Scarlet Oak Loop, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-02-21 1334 Scarlet Oak Loop, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 3940 Adra Ave, Miami, FL 33178 -
REINSTATEMENT 2019-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-22 Lucio, Juan -

Documents

Name Date
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-15
REINSTATEMENT 2019-01-22
AMENDED ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State