Entity Name: | CII SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CII SERVICES CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Oct 2019 (6 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Oct 2020 (5 years ago) |
Document Number: | P19000082889 |
FEI/EIN Number |
47-5066580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 N state road 7, lauderdale lakes, FL, 33319, US |
Mail Address: | 4500 N state road 7, lauderdale lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANC JUNO | President | 4500 N state road 7, lauderdale lakes, FL, 33319 |
BLANC JUNO | Agent | 4500 N state road 7, lauderdale lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 4500 N state road 7, 214, lauderdale lakes, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 4500 N state road 7, 214, lauderdale lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 4500 N state road 7, 214, lauderdale lakes, FL 33319 | - |
AMENDMENT AND NAME CHANGE | 2020-10-23 | CII SERVICES CORP | - |
REINSTATEMENT | 2020-10-09 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2020-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
VOLUNTARY DISSOLUTION | 2020-07-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000127428 (No Image Available) | ACTIVE | 1000001032719 | DADE | 2025-02-13 | 2045-02-19 | $ 14,101.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J25000127436 (No Image Available) | ACTIVE | 1000001032721 | DADE | 2025-02-13 | 2035-02-19 | $ 1,601.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J25000127428 | ACTIVE | 1000001032719 | DADE | 2025-02-13 | 2045-02-19 | $ 14,101.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J25000127436 | ACTIVE | 1000001032721 | DADE | 2025-02-13 | 2035-02-19 | $ 1,601.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-14 |
Amendment and Name Change | 2020-10-27 |
REINSTATEMENT | 2020-10-09 |
Revocation of Dissolution | 2020-10-02 |
Voluntary Dissolution | 2020-07-29 |
Domestic Profit | 2019-10-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1197478402 | 2021-02-01 | 0455 | PPP | 125 NW 125th St, North Miami, FL, 33168-4616 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State