Search icon

CIAO TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: CIAO TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIAO TECHNOLOGIES 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: 21 Apr 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: P17000036444
FEI/EIN Number 82-1281947

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

Address: 265 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 265 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBOGLIA ANTHONY President 5379 LYONS ROAD, COCONUT CREEK, FL, 33073
LAMBOGLIA ANTHONY Agent 5379 LYONS ROAD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-08-14 - -
AMENDMENT 2018-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 265 SOUTH FEDERAL HWY, SUITE 236, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-08-15 265 SOUTH FEDERAL HWY, SUITE 236, DEERFIELD BEACH, FL 33441 -
REVOCATION OF VOLUNTARY DISSOLUT 2018-08-13 - -
VOLUNTARY DISSOLUTION 2018-08-09 - -

Documents

Name Date
DEBIT MEMO# 040165-D 2019-12-05
Amendment 2019-08-14
Amendment 2018-08-28
Revocation of Dissolution 2018-08-13
VOLUNTARY DISSOLUTION 2018-08-09
ANNUAL REPORT 2018-05-30
Domestic Profit 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State