Search icon

CYCLOTEC MEDICAL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CYCLOTEC MEDICAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYCLOTEC MEDICAL INDUSTRIES, 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 Nov 1993 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000082610
FEI/EIN Number 650457988

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

Address: 4871 NW 65TH AVE, LAUDERHILL, FL, 33319, US
Mail Address: 4871 NW 65TH AVE, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELSON STEPHEN A Agent 4871 NW 65TH AVE, LAUDERHILL, FL, 33319
MICHELSON STEPHEN A PM 4871 NW 65TH AVE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-08-27 4871 NW 65TH AVE, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 4871 NW 65TH AVE, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 1998-05-01 4871 NW 65TH AVE, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 1996-04-10 MICHELSON, STEPHEN A -
REINSTATEMENT 1996-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-08-27
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State