Search icon

CYR, INC. - Florida Company Profile

Company Details

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

CYR, 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: 02 Oct 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000075439
FEI/EIN Number 650614444

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

Address: 271-273 SW 33RD CT, FT LAUDERDALE, FL, 33315, US
Mail Address: 217-273 SW 33RD CT, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD IAN Director 1615 SW 15TH TER., FORT LAUDERDALE, FL, 33312
COMMETTE PETER M Agent 1323 SE 3RD AVE., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2004-02-27 COMMETTE, PETER M -
REGISTERED AGENT ADDRESS CHANGED 2004-02-27 1323 SE 3RD AVE., FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 271-273 SW 33RD CT, FT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 1997-05-15 271-273 SW 33RD CT, FT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-10
Reg. Agent Change 2004-02-27
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State