Search icon

CINDY CORPORATION - Florida Company Profile

Company Details

Entity Name: CINDY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINDY 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: 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: 21 Jul 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000062960
FEI/EIN Number 650845363

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

Address: 1700 N.W. 2ND COURT, MIAMI, FL, 33136
Mail Address: 7606 N.W. 17TH AVENUE, MIAMI, FL, 33147
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALAF KHALIFEH President 7606 N.W. 17TH AVENUE, MIAMI, FL, 33147
KHALAF KHALIFEH Secretary 7606 N.W. 17TH AVENUE, MIAMI, FL, 33147
SAMHAN KHAMIS Agent 9531 FOUNTAINBLEAU BOULEVARD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-06-25 1700 N.W. 2ND COURT, MIAMI, FL 33136 -
AMENDMENT 2001-04-23 - -
REGISTERED AGENT NAME CHANGED 2001-04-23 SAMHAN, KHAMIS -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 9531 FOUNTAINBLEAU BOULEVARD, BUILDING 10, APT.501, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 1998-10-07 1700 N.W. 2ND COURT, MIAMI, FL 33136 -
AMENDMENT 1997-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900017942 LAPSED 06-24917 CA 21 MIAMI-DADE CTY CIR CRT 2007-09-25 2012-11-26 $69442.89 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J07000153521 ACTIVE 1000000045862 25537 0264 2007-04-16 2027-05-23 $ 1,120.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000067248 TERMINATED 1000000045864 25537 0263 2007-04-16 2029-01-22 $ 1,550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000306968 ACTIVE 1000000045864 25537 0263 2007-04-16 2029-01-28 $ 1,550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2006-03-24
ANNUAL REPORT 2004-06-25
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-29
Off/Dir Resignation 2001-06-13
Amendment 2001-04-23
Reg. Agent Change 2001-04-23
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State