Search icon

CUIDAO (USA) IMPORT CO., INC. - Florida Company Profile

Company Details

Entity Name: CUIDAO (USA) IMPORT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUIDAO (USA) IMPORT CO., 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: 28 Jun 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000055141
FEI/EIN Number 650675653

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

Address: 2951 SIMMS STREET, HOLLYWOOD, FL, 33020-1510
Mail Address: 2951 SIMMS STREET, HOLLYWOOD, FL, 33020-1510
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER C. MICHAEL President 1717 JERYMN LN, VA BEACH, VA
FISHER C. MICHAEL Director 1717 JERYMN LN, VA BEACH, VA
HORNICK FRANCIS J. J Director 3307 CRICKET HOLLOW LN, CHESAPEAKE, VA
FISHER MICHAEL C Agent 2951 SIMMS STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 2951 SIMMS STREET, HOLLYWOOD, FL 33020-1510 -
CHANGE OF MAILING ADDRESS 1999-04-22 2951 SIMMS STREET, HOLLYWOOD, FL 33020-1510 -
REGISTERED AGENT NAME CHANGED 1999-04-22 FISHER, MICHAEL C -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 2951 SIMMS STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-30
DOCUMENTS PRIOR TO 1997 1996-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State