Search icon

CYNTHIA ROGERS, INC. - Florida Company Profile

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 (13 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
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Status Withdrawn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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6494788901 2021-05-02 0455 PPS 2846 Bayshore Trails Dr N/A, Tampa, FL, 33611-5524
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13372
Loan Approval Amount (current) 13372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-5524
Project Congressional District FL-14
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13513.41
Forgiveness Paid Date 2022-06-09
8136457104 2020-04-15 0455 PPP 2846 Bayshore Trails Drive, Tampa, FL, 33611
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18890.07
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State