Search icon

CYGNUS TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

CYGNUS TECHNOLOGIES, 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: 09 Jul 1996 (29 years ago)
Date of dissolution: 18 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2004 (21 years ago)
Document Number: P96000057579
FEI/EIN Number 593389456

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

Address: 1467 HOLLY OAKS LAKE RD W, JACKSONVILLE, FL, 32225
Mail Address: 1467 HOLLY OAKS LAKE RD W, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
SMID ANTON President 1500 SUTTON PARK DR. N., #135, JACKSONVILLE, FL
SMID ANTON Treasurer 1500 SUTTON PARK DR. N., #135, JACKSONVILLE, FL
SMID ANTON Director 1500 SUTTON PARK DR. N., #135, JACKSONVILLE, FL
VIGLIANO ROBERT Vice President 13703 RICHMOND PARK DR. N., #2002, JACKSONVILLE, FL, 32224
VIGLIANO ROBERT Secretary 13703 RICHMOND PARK DR. N., #2002, JACKSONVILLE, FL, 32224
VIGLIANO ROBERT Director 13703 RICHMOND PARK DR. N., #2002, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 1467 HOLLY OAKS LAKE RD W, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2003-04-17 1467 HOLLY OAKS LAKE RD W, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-12 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1999-04-23 SPIEGEL & UTRERA, P.A. -

Documents

Name Date
Voluntary Dissolution 2004-03-18
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-12
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-07-28
DOCUMENTS PRIOR TO 1997 1996-07-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State