Search icon

CINDE' INC. - Florida Company Profile

Company Details

Entity Name: CINDE' INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINDE' 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 Aug 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000059322
FEI/EIN Number NOT APPLICABLE

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

Address: 1965 N.W. 55TH AVENUE, MARGATE, FL, 33063
Mail Address: 1965 N.W. 55TH AVENUE, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTEN CINDY L President 1221 NW 50 STREET, POMPANO BEACH, FL, 33064
AUSTEN CINDY L Treasurer 1221 NW 50 STREET, POMPANO BEACH, FL, 33064
AUSTEN CINDY L Director 1221 NW 50 STREET, POMPANO BEACH, FL, 33064
GANNON JOHN Vice President 1221 NW 50 STREET, POMPANO BEACH, FL, 33064
GANNON JOHN Director 1221 NW 50 STREET, POMPANO BEACH, FL, 33064
DEL VECCHIO FRANK J Secretary 8917 #B NW 28 DR, CORAL SPRINGS, FL, 33065
DEL VECCHIO FRANK J Director 8917 #B NW 28 DR, CORAL SPRINGS, FL, 33065
GANNON JOHN Agent 1965 N.W. 55TH AVENUE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State