Search icon

CREDITORS COMMITTEE FOR CIL, INC. - Florida Company Profile

Company Details

Entity Name: CREDITORS COMMITTEE FOR CIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDITORS COMMITTEE FOR CIL, 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: 21 Sep 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000070128
FEI/EIN Number 593284251

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

Address: 100 N TAMPA ST, SUITE 2800, TAMPA, FL, 33602, US
Mail Address: 100 N TAMPA ST, SUITE 2800, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHAN JOHN T Director 17506 MALLARD COURT, LUTZ, FL, 33549
TREMBLAY GREGORY Director % 529 MAIN STREET, BOSTON, MA, 02129
HARDER MICHAEL Director % 2643 HUNTINGDON PIKE, HUNTINGDON VALLEY, PA, 19006
MAUCH ROBERT Director % 34921 US 19 N., SUITE 415, PALM HARBOR, FL, 34684
STEEN DAVID W Agent 100 N TAMPA ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-13 100 N TAMPA ST, SUITE 2800, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1996-02-13 100 N TAMPA ST, SUITE 2800, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1996-02-13 STEEN, DAVID W -
REGISTERED AGENT ADDRESS CHANGED 1996-02-13 100 N TAMPA ST, SUITE 2800, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State