Entity Name: | CYCLONE PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYCLONE PROPERTY MANAGEMENT, 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: | 19 Mar 1993 (32 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: | P93000021856 |
FEI/EIN Number |
593176586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5613 Anna Drive, TAMPA, FL, 33610, US |
Mail Address: | PO BOX 9762, TAMPA, FL, 33674, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAWLEY THOMAS S | Chief Executive Officer | 5613 Anna Drive, TAMPA, FL, 33610 |
CAWLEY ANDREA R | Secretary | 5613 ANNA DRIVE, TAMPA, FL, 33610 |
CAWLEY THOMAS S | Agent | 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 | - | P.O. BOX 9762, TAMPA, FL, 33674 |
G10000008584 | CYCLONE PLUMBING | EXPIRED | 2010-01-27 | 2015-12-31 | - | PO BOX 9762, TAMPA, FL, 33674 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 5613 Anna Drive, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-25 | 5613 ANNA DRIVE, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2004-06-30 | 5613 Anna Drive, TAMPA, FL 33610 | - |
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 Apr 2025
Sources: Florida Department of State