Entity Name: | CINDERBUGZ TEK-ONE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CINDERBUGZ TEK-ONE 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: | 22 Jul 2011 (14 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 12 Aug 2011 (14 years ago) |
Document Number: | P11000066487 |
FEI/EIN Number |
453248395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18711 SW 290TH STREET, HOMESTEAD, FL, 33030, US |
Mail Address: | 18711 SW 290th Street, Homestead, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZORRILLA JONATHAN E | President | 18711 SW 290th Street, Homestead, FL, 33030 |
EAGEN-ZORRILLA CINDY V | Vice President | 18711 SW 290th Street, Homestead, FL, 33030 |
EAGEN-ZORRILLA CINDY V | Agent | 18711 SW 290th Street, Homestead, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-01-19 | 18711 SW 290TH STREET, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-19 | 18711 SW 290th Street, Homestead, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-24 | 18711 SW 290TH STREET, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-17 | EAGEN-ZORRILLA, CINDY V | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2011-08-12 | CINDERBUGZ TEK-ONE INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000444442 | TERMINATED | 1000000899661 | DADE | 2021-08-27 | 2041-09-01 | $ 3,485.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000096426 | TERMINATED | 1000000859403 | DADE | 2020-02-07 | 2030-02-12 | $ 1,310.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000214064 | TERMINATED | 1000000783275 | DADE | 2018-05-23 | 2038-05-30 | $ 2,659.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000214098 | TERMINATED | 1000000783281 | DADE | 2018-05-23 | 2028-05-30 | $ 496.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State