Entity Name: | CIGI OKLAHOMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIGI OKLAHOMA, 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 Sep 2010 (14 years ago) |
Subsidiary of: | Bloomin' Brands, Inc., FLORIDA (Company Number F08000004904) |
Document Number: | P10000077292 |
FEI/EIN Number |
273552380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US |
Mail Address: | 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lefferts Kelly | Director | 2202 NORTH WEST SHORE BLVD., TAMPA, FL, 33607 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-31 | UNITED AGENT GROUP, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-31 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-07-31 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State