Search icon

C.I.G. OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: C.I.G. OF TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.I.G. OF TALLAHASSEE, 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 Jan 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000001734
FEI/EIN Number 593361700

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

Address: 1355 MARKET STREET, SUITE A-11, TALLAHASSEE, FL, 32312
Mail Address: 1355 MARKET STREET, SUITE A-11, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDERS JAMES H Director 5200 SAN JOSE BLVD., SUITE 4, JACKSONVILLE, FL, 32207
HUSTON RAYMOND L President 609 W. TENNESSEE STREET, TALLAHASSEE, FL, 32304
HUSTON RAYMOND L Vice President 609 W. TENNESSEE STREET, TALLAHASSEE, FL, 32304
HUSTON RAYMOND L Director 609 W. TENNESSEE STREET, TALLAHASSEE, FL, 32304
CHILDERS MARILYN Secretary 1355 MARKET STREET, TALLAHASSEE, FL, 32312
HUSTON JENNIFER C Treasurer 1355 MARKET STREET, TALLAHASSEE, FL, 32312
RUFFIER WILLIAM E Agent 108 E. CENTRAL BLVD, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 1998-12-11
ANNUAL REPORT 1997-09-18
DOCUMENTS PRIOR TO 1997 1996-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State