Search icon

CIF INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: CIF INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIF INTERNATIONAL CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2018 (7 years ago)
Document Number: P96000060245
FEI/EIN Number 650705010

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

Address: 10562 FENWAY PLACE, BOCA RATON, FL, 33498
Mail Address: 10562 FENWAY PLACE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOUVERNEUR PATRICK President 10562 FENWAY PLACE, BOCA RATON, FL, 33498
GOUVERNEUR PATRICK Secretary 10562 FENWAY PLACE, BOCA RATON, FL, 33498
GOUVERNEUR PATRICK Director 10562 FENWAY PLACE, BOCA RATON, FL, 33498
GOUVERNEUR ISABELLE Vice President 10562 FENWAY PLACE, BOCA RATON, FL, 33498
GOUVERNEUR ISABELLE Director 10562 FENWAY PLACE, BOCA RATON, FL, 33498
GOUVERNEUR PATRICK Agent 10562 FENWAY PLACE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-09 - -
REGISTERED AGENT NAME CHANGED 2018-03-09 GOUVERNEUR, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2005-05-11 10562 FENWAY PLACE, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-11 10562 FENWAY PLACE, BOCA RATON, FL 33498 -
CANCEL ADM DISS/REV 2005-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-11 10562 FENWAY PLACE, BOCA RATON, FL 33498 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-03-09
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State