Search icon

CNS ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: CNS ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNS ADVISORS, 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: 05 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: P09000066169
FEI/EIN Number 270678702

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

Address: 11056 Clipper Court, WINDERMERE, FL, 34786, US
Mail Address: 11056 Clipper Court, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINER MARK L President 11056 Clipper Court, WINDERMERE, FL, 34786
STEINER MARK L Agent 11056 Clipper Court, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 11056 Clipper Court, WINDERMERE, FL 34786 -
REINSTATEMENT 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 11056 Clipper Court, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2016-10-19 11056 Clipper Court, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2016-10-19 STEINER, MARK L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000190779 ACTIVE 1000000918537 ORANGE 2022-03-31 2032-04-20 $ 976.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-09-12
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-09
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4554567401 2020-05-09 0491 PPP 11056 CLIPPER CT, WINDERMERE, FL, 34786-7804
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-7804
Project Congressional District FL-10
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21031.63
Forgiveness Paid Date 2021-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State