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 |
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 |
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 | - |
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 |
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