Search icon

CIGA PLUS, INC - Florida Company Profile

Company Details

Entity Name: CIGA PLUS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CIGA PLUS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000041519
FEI/EIN Number 27-2569895

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

Address: 810 ne 135th st, north miami, FL 33161
Mail Address: 810 ne 135th st, north miami, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
atulus, steve Agent 7340 NW 19th Ave, apt 102, miami, FL 33147
atulus, steve Executive Secretary 7340 nw 19th ave, apt 102 miami, FL 33147
atulus, steve Director 7340 nw 19th ave, apt 102 miami, FL 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 810 ne 135th st, north miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-09-22 810 ne 135th st, north miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 7340 NW 19th Ave, apt 102, miami, FL 33147 -
REINSTATEMENT 2020-02-20 - -
REGISTERED AGENT NAME CHANGED 2020-02-20 atulus, steve -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000768510 TERMINATED 1000000240342 DADE 2011-11-10 2031-11-23 $ 4,849.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2021-09-29
AMENDED ANNUAL REPORT 2020-08-06
REINSTATEMENT 2020-02-20
ANNUAL REPORT 2011-04-05
Domestic Profit 2010-05-13

Date of last update: 23 Feb 2025

Sources: Florida Department of State