Search icon

CYNTHIA FLUCK, PA - Florida Company Profile

Company Details

Entity Name: CYNTHIA FLUCK, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA FLUCK, PA 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: 10 Jan 2014 (11 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: P14000003153
FEI/EIN Number 46-4899932

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

Address: 12424 DAISY PL, BRADENTON, FL, 34212
Mail Address: 12424 DAISY PL, BRADENTON, FL, 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLUCK CYNTHIA A Chief Executive Officer 12424 DAISY PL, BRADENTON, FL, 34212
FLUCK ROBERT RIII Vice President 12424 DAISY PL, BRADENTON, FL, 34212
FLUCK CYNTHIA A Agent 12424 DAISY PL, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098587 CHRYSALIS PROPERTY GROUP EXPIRED 2016-08-26 2021-12-31 - 12424, BRADENTON, FL, 34212
G14000052396 MANOR OF TASTE INTERNATIONAL EXPIRED 2014-05-30 2019-12-31 - 12424 DAISY PL, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-22 - -
AMENDMENT AND NAME CHANGE 2014-04-14 CYNTHIA FLUCK, PA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State