Search icon

CYNTHIA ROGERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CYNTHIA ROGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA ROGERS, 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: 14 Nov 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000098197
FEI/EIN Number 453822149

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

Address: 9501 NW 16TH STREET, PLANTATION, FL, 33322
Mail Address: 9501 NW 16TH STREET, PLANTATION, FL, 33322
ZIP code: 33322
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS CYNTHIA President 9501 NW 16TH STREET, PLANTATION, FL, 33322
ROGERS CYNTHIA Agent 9501 NW 16TH STREET, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
MICHELLE GREENHALGH, et al., VS JOHN APPENZELLER 2D2012-1523 2012-03-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-016484

Parties

Name TRAVIS GREENHALGH
Role Appellant
Status Active
Name MICHELLE GREENHALGE
Role Appellant
Status Active
Name CYNTHIA ROGERS, INC.
Role Appellant
Status Withdrawn
Representations ANDREW J. RADER, ESQ.
Name SIERRA DEVICE EXCHANGE, L L C
Role Appellant
Status Active
Name JOHN APPENZELLER
Role Appellee
Status Active
Representations DEREK A. REAMS, ESQ., HON. JULIE L. SERCUS, NICHOLAS J. DORSTEN, ESQ., AARON W. PROULX, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-19
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-08-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-08-16
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2012-08-10
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2012-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JOHN APPENZELLER
Docket Date 2012-07-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AND BRIEF DISCUSSION
On Behalf Of Cynthia Rogers
Docket Date 2012-05-11
Type Response
Subtype Reply
Description REPLY ~ to respondent's answer brief (e-filed 5-9-2012)
On Behalf Of Cynthia Rogers
Docket Date 2012-04-23
Type Response
Subtype Answer
Description ANSWER ~ "ANSWER BRIEF OF JOHN APPENZELLER TO PETITION FOR WRIT OF CERTIOR" EMAILED 4/20/12
On Behalf Of JOHN APPENZELLER
Docket Date 2012-03-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2012-03-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ EMAILED 03/26/12
On Behalf Of Cynthia Rogers
Docket Date 2012-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-17
Domestic Profit 2011-11-14

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
13372.00
Total Face Value Of Loan:
13372.00
Date:
2021-03-06
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:
15700.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24800.00
Total Face Value Of Loan:
99100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,372
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,513.41
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $13,372
Jobs Reported:
1
Initial Approval Amount:
$18,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,890.07
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $18,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State