Entity Name: | CIC REAL ESTATE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIC REAL ESTATE 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: | 14 May 2014 (11 years ago) |
Document Number: | P14000043295 |
FEI/EIN Number |
46-5753096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25941 US HIGHWAY 19 N, Suite 16791, CLEARWATER, FL, 33763, US |
Mail Address: | 719 Mandalay Ave, Clearwater Beach, FL, 33767, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRKVENCIC DAVOR | Director | 25941 ushwy 19 n suite 16791, clearwater, FL, 33763 |
REPUBLIC REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-19 | 25941 US HIGHWAY 19 N, Suite 16791, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-24 | REPUBLIC REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-03 | 25941 US HIGHWAY 19 N, Suite 16791, CLEARWATER, FL 33763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-10-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State