Search icon

CICFL INC. - Florida Company Profile

Company Details

Entity Name: CICFL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CICFL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: P94000052963
FEI/EIN Number 593256859

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

Address: 3802 N COMBEE ROAD, LAKELAND, FL, 33805
Mail Address: 3802 N COMBEE ROAD, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBEE KEITH President 5415 SUNSET WAY NORTH, LAKELAND, FL, 33805
LONG KRISTOL L BOOK 3802 N COMBEE ROAD, LAKELAND, FL, 33805
COMBEE KEITH Agent 3802 N COMBEE ROAD, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-01-26 CICFL INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 3802 N COMBEE ROAD, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2007-02-26 3802 N COMBEE ROAD, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 3802 N COMBEE ROAD, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2004-03-30 COMBEE, KEITH -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Name Change 2024-01-26
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State