Search icon

CINO INC - Florida Company Profile

Company Details

Entity Name: CINO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINO 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: 05 Oct 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000081437
FEI/EIN Number 81-4308749

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

Address: 210 Sebring Square, Sebring, FL, 33870, US
Mail Address: 3220 SKIPPER LANE, JACKSONVILLE, FL, 32216, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEBELI SUDIE President 3220 SKIPPER LANE, JACKSONVILLE, FL, 32216
JEBELI SUDIE Agent 3220 SKIPPER LANE, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000065 GOOD TIMES LOUNGE EXPIRED 2019-01-01 2024-12-31 - 210 SEBRING SQUARE, SEBRING, FL, 33870
G16000124655 CLUB CINO EXPIRED 2016-11-17 2021-12-31 - 210 SEBRING SQUARE, SEBRING, FL, 33870
G16000113496 SHOOTERS SPORTS LOUNGE AND BILLIARDS EXPIRED 2016-10-19 2021-12-31 - 210 SEBRING SQUARE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 210 Sebring Square, Sebring, FL 33870 -
REGISTERED AGENT NAME CHANGED 2018-04-25 JEBELI, SUDIE -
CHANGE OF MAILING ADDRESS 2017-03-06 210 Sebring Square, Sebring, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 3220 SKIPPER LANE, JACKSONVILLE, FL 32216 -

Documents

Name Date
Amendment 2019-07-31
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-06
Domestic Profit 2016-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State