Search icon

CINDY KIM CONSULTING, INC.

Company Details

Entity Name: CINDY KIM CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000014753
FEI/EIN Number 46-2024832
Address: 32 SE 2ND AVE,, UNIT 439, DELRAY BEACH, FL 33444
Mail Address: 32 SE 2ND AVE,, UNIT 439, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BROOME, CYNTHIA A Agent 32 SE 2nd. Ave., Unit 439, Delray Beach, FL 33444

President

Name Role Address
Cynthia Broome Revocable Living Trust President 32 SE 2nd Ave., Unit 439 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 No data 20913 SAINT ANDREWS BLVD. #35, BOCA RATON, FL, 33433
G13000069700 SOMOS LOCAL EXPIRED 2013-07-11 2018-12-31 No data 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 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 32 SE 2nd. Ave., Unit 439, Delray Beach, FL 33444 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 32 SE 2ND AVE,, UNIT 439, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2019-04-24 32 SE 2ND AVE,, UNIT 439, DELRAY BEACH, FL 33444 No data

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: 22 Feb 2025

Sources: Florida Department of State