Search icon

CIGARZ ON CHURCH STREET, INC. - Florida Company Profile

Company Details

Entity Name: CIGARZ ON CHURCH STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIGARZ ON CHURCH STREET, 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: 13 Oct 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000088649
FEI/EIN Number 593473138

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

Mail Address: 333 PARK AVENUE SOUTH, WINTER PARK, FL, 32789
Address: 55 W CHURCH ST, STE 129, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELO MARK President 515 LAKE AVE, ORLANDO, FL, 32801
ANGELO MARK Director 515 LAKE AVE, ORLANDO, FL, 32801
FORSTER GARY A Agent 280 W. CANTON AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-12-04 - -
CHANGE OF MAILING ADDRESS 1998-12-04 55 W CHURCH ST, STE 129, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1998-12-04 FORSTER, GARY A -
REGISTERED AGENT ADDRESS CHANGED 1998-12-04 280 W. CANTON AVENUE, SUITE 410, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1999-02-17
REINSTATEMENT 1998-12-04
Domestic Profit Articles 1997-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State