Search icon

CILLY & CO., INC. - Florida Company Profile

Company Details

Entity Name: CILLY & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CILLY & 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: 01 Oct 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000081020
FEI/EIN Number 593404923

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

Address: 1728 NORTH THIRD STREET, JACKSONVILLE BEACH, FL, 32250
Mail Address: 2321 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISSEL WILLIAM L President 377 SECOND STREET, ATLANTIC BEACH, FL, 32233
CISSEL WILLIAM L Secretary 377 SECOND STREET, ATLANTIC BEACH, FL, 32233
CISSEL WILLIAM L Treasurer 377 SECOND STREET, ATLANTIC BEACH, FL, 32233
CISSEL WILLIAM L Director 377 SECOND STREET, ATLANTIC BEACH, FL, 32233
BARTLETT BARON L Agent 50 HIGHWAY A1A, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-05-05 1728 NORTH THIRD STREET, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 1997-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-08
REINSTATEMENT 1997-12-31
DOCUMENTS PRIOR TO 1997 1996-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State