Search icon

THE CICADA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CICADA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CICADA GROUP, 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: 17 Mar 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000020093
FEI/EIN Number 043186435

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

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
ZANOLI TONI-LEE President 41 GROVE ST, WAYLAND, MA, 01778
ZANOLI TONI-LEE Secretary 41 GROVE ST, WAYLAND, MA, 01778
ZANOLI TONI-LEE Treasurer 41 GROVE ST, WAYLAND, MA, 01778
ZANOLI TONI-LEE Director 41 GROVE ST, WAYLAND, MA, 01778
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 - -
REINSTATEMENT 1994-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 1994-12-06 % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1994-12-06 % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

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: 01 Apr 2025

Sources: Florida Department of State