Search icon

THE CICADA GROUP, INC.

Company Details

Entity Name: THE CICADA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P93000020093
FEI/EIN Number 04-3186435
Address: % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD, PLANTATION, FL 33324
Mail Address: % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

President

Name Role Address
ZANOLI, TONI-LEE President 41 GROVE ST, WAYLAND, MA 01778

Secretary

Name Role Address
ZANOLI, TONI-LEE Secretary 41 GROVE ST, WAYLAND, MA 01778

Treasurer

Name Role Address
ZANOLI, TONI-LEE Treasurer 41 GROVE ST, WAYLAND, MA 01778

Director

Name Role Address
ZANOLI, TONI-LEE Director 41 GROVE ST, WAYLAND, MA 01778

Assistant Secretary

Name Role Address
MURPHY, JOHN R Assistant Secretary ONE GATEWAY CENTER, NEWTON, MA 02148

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 1994-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-12-06 % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 1994-12-06 % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-08-28
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-06-22
ANNUAL REPORT 2000-08-31
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1996-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State