Search icon

CIPOLLA STARTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CIPOLLA STARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIPOLLA STARTERS, 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: 28 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: P11000009864
FEI/EIN Number 274720569

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

Mail Address: 723 Calico Ct, Winter Springs, FL, 32708, US
Address: 995 W SR 434, LONGWOOD, FL, 32750, US
ZIP code: 32750
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDER SHANE T President 723 Calico Ct, Winter Springs, FL, 32708
Landers Randall Chief Operating Officer 218 Eldorado Dr, Debary, FL, 32713
Ryder Michelle Agent 723 Calico Ct, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028068 FLANAGAN'S SPORTS PUB ACTIVE 2012-03-21 2027-12-31 - 995 W. STATE ROAD 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-03 995 W SR 434, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 723 Calico Ct, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2021-01-17 Ryder, Michelle -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 995 W SR 434, LONGWOOD, FL 32750 -
AMENDMENT 2011-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45531.50
Total Face Value Of Loan:
45531.50
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$45,531.5
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,531.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,760.42
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $45,529.5
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$32,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,693.19
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $32,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State