Entity Name: | CYCLONE PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Mar 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P93000021856 |
FEI/EIN Number | 59-3176586 |
Address: | 5613 Anna Drive, TAMPA, FL 33610 |
Mail Address: | PO BOX 9762, TAMPA, FL 33674 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAWLEY, THOMAS S | Agent | 5613 ANNA DRIVE, TAMPA, FL 33610 |
Name | Role | Address |
---|---|---|
CAWLEY, THOMAS S | Chief Executive Officer | 5613 Anna Drive, TAMPA, FL 33610 |
Name | Role | Address |
---|---|---|
CAWLEY, ANDREA RSEC | Secretary | 5613 ANNA DRIVE, TAMPA, FL 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000022767 | CYCLONE PLUMBING | EXPIRED | 2016-03-02 | 2021-12-31 | No data | P.O. BOX 9762, TAMPA, FL, 33674 |
G10000008584 | CYCLONE PLUMBING | EXPIRED | 2010-01-27 | 2015-12-31 | No data | PO BOX 9762, TAMPA, FL, 33674 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 5613 Anna Drive, TAMPA, FL 33610 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-25 | 5613 ANNA DRIVE, TAMPA, FL 33610 | No data |
CHANGE OF MAILING ADDRESS | 2004-06-30 | 5613 Anna Drive, TAMPA, FL 33610 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000096315 | ACTIVE | 19-173-D3 | LEON | 2021-10-12 | 2027-02-24 | $31,747.66 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-05-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State