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 |
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 |
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. | - |
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 |
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