Entity Name: | CYRUS AUTOMOTIVE GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Oct 2010 (14 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: | P10000083327 |
FEI/EIN Number | 273761142 |
Address: | 440 N. SR434, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 440 N. SR434, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINN MARK | Agent | 396 Oak Springs Ct, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
Linn Mark | President | 396 Oak Springs Ct, Debary, FL, 32713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000041987 | ALTAMONTE SPRINGS AUTOMOTIVE | EXPIRED | 2016-04-25 | 2021-12-31 | No data | 440 N STATE ROAD 434 STE B, ALTAMONTE SPRINGS, FL, 32714 |
G10000100823 | ALTAMONTE SPRINGS AUTOMOTIVE | EXPIRED | 2010-11-03 | 2015-12-31 | No data | 440 NORTH STATE ROAD 434 SUITE B, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 396 Oak Springs Ct, Debary, FL 32713 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 440 N. SR434, ALTAMONTE SPRINGS, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 440 N. SR434, ALTAMONTE SPRINGS, FL 32714 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-08-13 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-14 |
AMENDED ANNUAL REPORT | 2014-08-05 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State