Search icon

RALPH A CIGLIANO JR INC - Florida Company Profile

Company Details

Entity Name: RALPH A CIGLIANO JR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALPH A CIGLIANO JR 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: 11 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000003142
FEI/EIN Number 32-0516942

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

Address: 2719 Las Calinas Blvd, St Augustine, FL, 32095, US
Mail Address: 2719 Las Calinas Blvd, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIGLIANO RALPH A President 2719 Las Calinas Blvd, St Augustine, FL, 32095
CIGLIANO RALPH AJR. Agent 2719 Las Calinas Blvd, St. Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120695 REALTY ONE GROUP THRIVE EXPIRED 2018-11-09 2023-12-31 - 10450 SAN JOSE BLVD # 3, JACKSONVILLE, FL, 32257
G18000119057 REALTY ONE GROUP L THRIVE EXPIRED 2018-11-05 2023-12-31 - 10450 SAN JOSE BLVD # 3, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 2719 Las Calinas Blvd, St Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2018-04-03 2719 Las Calinas Blvd, St Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 2719 Las Calinas Blvd, St. Augustine, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2018-04-03
Domestic Profit 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State