Search icon

CIFG SERVICES INC

Company Details

Entity Name: CIFG SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2022 (3 years ago)
Document Number: P16000087851
FEI/EIN Number 81-4222738
Mail Address: 135 KIMROSE LANE, BROADVIEW HTS, FL, 44147, US
Address: 103 Anthony Dr, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Zipay Richard Agent 103 Anthony Dr, Sanford, FL, 32773

President

Name Role Address
Cymbal Peter President 135 Kimrose Lane, Broadview Heights, OH, 44147

Secretary

Name Role Address
Cymbal Peter Secretary 135 Kimrose Lane, Broadview Heights, OH, 44147

Treasurer

Name Role Address
Cymbal Peter Jr. Treasurer 135 Kimrose Lane, Broadview Heights, OH, 44147

Vice President

Name Role Address
Cymbal Peter Vice President 135 Kimrose Lane, Broadview Heights, OH, 44147

Director

Name Role Address
CYMBAL PETER JR Director 135 KIMROSE LANE, BROADVIEW HTS, OH, 44147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 103 Anthony Dr, Sanford, FL 32773 No data
AMENDMENT 2022-06-08 No data No data
CHANGE OF MAILING ADDRESS 2022-04-18 103 Anthony Dr, Sanford, FL 32773 No data
AMENDMENT 2022-03-23 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-22 Zipay, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 103 Anthony Dr, Sanford, FL 32773 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
AMENDED ANNUAL REPORT 2024-10-15
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-03-08
Amendment 2022-06-08
Amendment 2022-03-23
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State