Entity Name: | CIC CONSTRUTORA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIC CONSTRUTORA 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: |
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: | 04 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000065822 |
FEI/EIN Number |
460523000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 38 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECCARI MICHELLE CARMOC | President | 38 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL, 33316 |
BECCARI MICHELLE CARMOC | Agent | 38 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-13 | 38 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2016-06-13 | 38 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-13 | 38 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | BECCARI, MICHELLE CARMO C | - |
AMENDMENT | 2014-10-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-06-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-09 |
Amendment | 2014-10-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-09-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State