Search icon

CIPCO CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: CIPCO CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIPCO CORPORATION, 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: 24 Jun 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: P93000044727
FEI/EIN Number 593188573

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

Address: 1450 N US HWY 1, TITUSVILLE, FL, 32796-1314
Mail Address: 1450 N US HWY 1, TITUSVILLE, FL, 32796-1314
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KADIWAR RAMESH H President 485 LAKE PARK TRAIL, OVIEDO, FL, 32765
KADIWAR ILADEVI R Secretary 485 LAKE PARK TRAIL, OVIEDO, FL, 32765
KADIWAR RAMESH M Agent 485 LAKEPARK TRAIL, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-05 1450 N US HWY 1, TITUSVILLE, FL 32796-1314 -
REINSTATEMENT 2003-08-05 - -
CHANGE OF MAILING ADDRESS 2003-08-05 1450 N US HWY 1, TITUSVILLE, FL 32796-1314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-25 485 LAKEPARK TRAIL, OVIEDO, FL 32765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-05-23 - -
REGISTERED AGENT NAME CHANGED 1996-05-23 KADIWAR, RAMESH M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000030871 ACTIVE 1000000010183 5424 1527 2005-02-18 2025-03-09 $ 6,273.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-08-05
ANNUAL REPORT 2001-08-07
REINSTATEMENT 2000-04-25
ANNUAL REPORT 1997-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State