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