Search icon

CIBSA INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: CIBSA INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIBSA 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 Mar 1994 (31 years ago)
Date of dissolution: 24 Mar 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 1998 (27 years ago)
Document Number: P94000022660
FEI/EIN Number 582112511

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

Address: % MARKS MURASE-ATTN: CARLOS J. BIANCHI, 399 PARK AVE., NEW YORK, NY, 10022, US
Mail Address: % MARKS MURASE-ATTN: CARLOS J. BIANCHI, 399 PARK AVE., NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA DAVID President 399 PARK AVE, NEW YORK, NY
VENTURA DAVID Director 399 PARK AVE, NEW YORK, NY
BIANCHI CARLOS J. Secretary 399 PARK AVENUE, NEW YORK, NY
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-10 % MARKS MURASE-ATTN: CARLOS J. BIANCHI, 399 PARK AVE., NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 1996-04-10 % MARKS MURASE-ATTN: CARLOS J. BIANCHI, 399 PARK AVE., NEW YORK, NY 10022 -

Documents

Name Date
Voluntary Dissolution 1998-03-24
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State