Search icon

CIMMARON ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CIMMARON ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIMMARON ASSOCIATES, 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: 11 Apr 1994 (31 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: P94000027635
FEI/EIN Number 593245908

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

Address: 281 NEW GATE LOOP, HEATHROW, FL, 32746, US
Mail Address: 281 NEW GATE LOOP, HEATHROW, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYE THOMAS A Director 281 NEW GATE LOOP, HEATHROW, FL, 32746
NYE THOMAS A President 281 NEW GATE LOOP, HEATHROW, FL, 32746
CHIUMENTO MICHAEL D Agent 4 OLD KINGS ROAD NORTH, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-28 281 NEW GATE LOOP, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 2007-11-28 281 NEW GATE LOOP, HEATHROW, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State