Search icon

CUNNINGHAM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CUNNINGHAM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUNNINGHAM ENTERPRISES, 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 Jun 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000051188
FEI/EIN Number 650772672

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

Address: 19231 MATT RD, FORT MYERS, FL, 33917, LE
Mail Address: 19231 MATT RD, FORT MYERS, FL, 33917, LE
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM JOHN President 19231 MATT ROAD, NORTH FORT MYERS, FL, 33917
JOHN CUNNINGHAM Agent 19231 MATT RD., FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-08 19231 MATT RD., FORT MYERS, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-08 19231 MATT RD, FORT MYERS, FL 33917 LE -
CHANGE OF MAILING ADDRESS 2011-07-08 19231 MATT RD, FORT MYERS, FL 33917 LE -
REGISTERED AGENT NAME CHANGED 2011-07-08 JOHN, CUNNINGHAM -
REINSTATEMENT 2011-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-11-20 - -
AMENDMENT 2008-01-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-08-21
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-14
REINSTATEMENT 2011-07-08
ANNUAL REPORT 2009-04-24
Amendment 2008-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State