Search icon

CINGOLANI CONTENT SOLUTIONS INC

Company Details

Entity Name: CINGOLANI CONTENT SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000001663
FEI/EIN Number 47-2689892
Address: 412 Forest Street, Windermere, FL 34786
Mail Address: 412 Forest Street, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Cingolani, Andrew Agent 412 Forest Street, Windermere, FL 34786

President

Name Role Address
CINGOLANI, ANDREW E President 412 Forest Street, Windermere, FL 34786

Treasurer

Name Role Address
Cingolani, Renee Treasurer 412 Forest Street, Windermere, FL 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 412 Forest Street, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2019-04-26 412 Forest Street, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2019-04-26 Cingolani, Andrew No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 412 Forest Street, Windermere, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6082137706 2020-05-01 0491 PPP 412 FOREST ST, WINDERMERE, FL, 34786-8558
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1728
Loan Approval Amount (current) 1728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINDERMERE, ORANGE, FL, 34786-8558
Project Congressional District FL-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1737.61
Forgiveness Paid Date 2020-11-24
3534258407 2021-02-05 0491 PPS 412 Forest St, Windermere, FL, 34786-8558
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1727
Loan Approval Amount (current) 1727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-8558
Project Congressional District FL-10
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1736.65
Forgiveness Paid Date 2021-09-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State