Entity Name: | CINC ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CINC ENTERPRISES, 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: | 30 May 2012 (13 years ago) |
Document Number: | P12000049911 |
FEI/EIN Number |
45-5413066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10572 NW 36TH STREET, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 10572 NW 36TH STREET, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIN CRAIG N | Director | 10572 NW 36TH STREET, CORAL SPRINGS, FL, 33065 |
CHIN CRAIG N | President | 10572 NW 36TH STREET, CORAL SPRINGS, FL, 33065 |
CHIN CRAIG N | Secretary | 10572 NW 36TH STREET, CORAL SPRINGS, FL, 33065 |
CHIN CRAIG N | Treasurer | 10572 NW 36TH STREET, CORAL SPRINGS, FL, 33065 |
CHIN CRAIG N | Agent | 10572 NW 36TH STREET, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 10572 NW 36TH STREET, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-28 | 10572 NW 36TH STREET, CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State