Search icon

CIC PLANNING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CIC PLANNING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIC PLANNING 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: 31 Aug 2011 (14 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: P11000078320
FEI/EIN Number 431466575

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

Address: 264 Sunshine Drive, St. Augustine, FL, 32086, US
Mail Address: P.O. Box 1491, Palatka, FL, 32178, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURESCH CHARLES E President 4803 St. Johns Avenue, PALATKA, FL, 32177
Dixon Natalie W Vice President 264 Sunshine Drive, St. Augustine, FL, 32086
BURESCH CHARLES E Agent 4803 St. Johns Avenue, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 264 Sunshine Drive, St. Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2017-02-10 264 Sunshine Drive, St. Augustine, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 4803 St. Johns Avenue, 708, PALATKA, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-06
Domestic Profit 2011-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State