Search icon

CYRUS AUTOMOTIVE GROUP INC. - Florida Company Profile

Company Details

Entity Name: CYRUS AUTOMOTIVE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYRUS AUTOMOTIVE GROUP 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: 12 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000083327
FEI/EIN Number 273761142

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

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

Key Officers & Management

Name Role Address
Linn Mark President 396 Oak Springs Ct, Debary, FL, 32713
LINN MARK Agent 396 Oak Springs Ct, Debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041987 ALTAMONTE SPRINGS AUTOMOTIVE EXPIRED 2016-04-25 2021-12-31 - 440 N STATE ROAD 434 STE B, ALTAMONTE SPRINGS, FL, 32714
G10000100823 ALTAMONTE SPRINGS AUTOMOTIVE EXPIRED 2010-11-03 2015-12-31 - 440 NORTH STATE ROAD 434 SUITE B, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 396 Oak Springs Ct, Debary, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 440 N. SR434, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2017-04-28 440 N. SR434, ALTAMONTE SPRINGS, FL 32714 -

Documents

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 May 2025

Sources: Florida Department of State