Search icon

CYNTECK CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CYNTECK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTECK CONSTRUCTION, 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: 21 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: P09000044851
FEI/EIN Number 270282077

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

Address: 8400 NW 36th Street, #450, DORAL, FL, 33166, US
Mail Address: 8400 NW 36th Street, #450, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS ALEXANDER President 8400 NW 36th Street, DORAL, 33166
Barrios Alexander Pres Agent 8400 NW 36th Street, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117312 CYNTECK BROADBAND AND NETWORK SERVICES EXPIRED 2012-12-06 2017-12-31 - 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL, 33146
G12000058801 TOTAL ELECTRCAL ENTERPRISES EXPIRED 2012-06-14 2017-12-31 - 4000 PONCE DE LEON BLVD, SUITE 470, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 8400 NW 36th Street, #450, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-08-03 8400 NW 36th Street, #450, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 8400 NW 36th Street, #450, DORAL, FL 33166 -
REINSTATEMENT 2020-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 Barrios, Alexander, Pres -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000009977 INACTIVE WITH A SECOND NOTICE FILED 502017CC008853XXXXSB(RS) PALM BEACH COUNTY COURT 2018-01-02 2023-01-04 $8,225.29 LYNNE S. K. VENTRY, P.A., 955-N NW 17TH AVNUE, DELRAY BEACH
J13001839878 ACTIVE 1000000565308 MIAMI-DADE 2013-12-19 2033-12-26 $ 490.48 STATE OF FLORIDA0016360
J13001534859 LAPSED 13-CC-019404 COUNTY COURT HILLSBOROUGH 2013-10-14 2018-11-08 $9,419.19 U.S. ELECTRICAL SERVICES, INC., 1607 MOUNTAIN INDUSTRIAL BLVD., STONE MOUNTAIN, GA 30083
J13000798406 LAPSED 1000000448063 MIAMI-DADE 2013-04-22 2023-04-24 $ 409.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000670738 ACTIVE 1000000474351 MIAMI-DADE 2013-03-21 2033-04-04 $ 346.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000664210 ACTIVE 1000000448060 MIAMI-DADE 2013-03-21 2033-04-04 $ 2,236.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000484084 TERMINATED 1000000225782 DADE 2011-07-14 2031-08-03 $ 1,637.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-06
AMENDED ANNUAL REPORT 2021-06-13
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-08-03
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State