Search icon

CIMEX INC. - Florida Company Profile

Company Details

Entity Name: CIMEX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIMEX 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: 04 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000049016
FEI/EIN Number 47-1048978

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

Address: 950 DAYLIGHT CIRCLE, UNIT #100, LAKE MARY, FL, 32746, US
Mail Address: 950 DAYLIGHT CIRCLE, UNIT #100, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABAK TUFAN President 950 DAYLIGHT CIRCLE, UNIT #100, LAKE MARY, FL, 32746
Green Solutions Accounting Firm Agent 1404 North Ronald Reagan Blvd., Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1404 North Ronald Reagan Blvd., Suite # 1120, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Green Solutions Accounting Firm -
CHANGE OF PRINCIPAL ADDRESS 2014-10-24 950 DAYLIGHT CIRCLE, UNIT #100, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000616419 LAPSED 2017-CA-710 LAKE COUNTY, CIRCUIT COURT 2017-10-17 2022-11-03 $84,692.85 RICHARD POPE AND LORI POPE, 19709 W. ELDORADO DR., EUSTIS, FL 32736

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Reg. Agent Change 2014-10-14
Domestic Profit 2014-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State