Search icon

CINDY KIM CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: CINDY KIM CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINDY KIM CONSULTING, 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: 13 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000014753
FEI/EIN Number 46-2024832

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

Address: 32 SE 2ND AVE,, UNIT 439, DELRAY BEACH, FL, 33444, US
Mail Address: 32 SE 2ND AVE,, UNIT 439, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOME CYNTHIA A Agent 32 SE 2nd. Ave., Delray Beach, FL, 33444
Cynthia Broome Revocable Living Trust President 32 SE 2nd Ave., Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054498 MEDIA EXPEDIA EXPIRED 2014-06-05 2019-12-31 - 20913 SAINT ANDREWS BLVD. #35, BOCA RATON, FL, 33433
G13000069700 SOMOS LOCAL EXPIRED 2013-07-11 2018-12-31 - 20913 ST. ANDREWS BLVD. SUITE 35, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 32 SE 2nd. Ave., Unit 439, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 32 SE 2ND AVE,, UNIT 439, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2019-04-24 32 SE 2ND AVE,, UNIT 439, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-09-29
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-20
Domestic Profit 2013-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State