Search icon

CIFCO, INC. - Florida Company Profile

Company Details

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

CIFCO, 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: 18 Dec 1995 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000097112
FEI/EIN Number 650639973

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

Address: 241 E BAYRIDGE DR, WESTON, FL, 33326, US
Mail Address: 241 E BAYRIDGE DR, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIFONE JOSE President 241 E BAYRIDGE DR, WESTON, FL, 33326
CIFONE JOSE Secretary 241 E BAYRIDGE DR, WESTON, FL, 33326
CIFONE JOSE V Agent 241 E BAYRIDGE DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 241 E BAYRIDGE DR, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 241 E BAYRIDGE DR, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2005-01-04 241 E BAYRIDGE DR, WESTON, FL 33326 -
REINSTATEMENT 2004-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1996-07-02 CIFCO, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000287172 ACTIVE 1000000036702 43237 376 2006-12-08 2026-12-13 $ 14,033.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2005-01-04
REINSTATEMENT 2004-08-26
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-05
REINSTATEMENT 2000-05-08
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State