Entity Name: | CY INVESTMENTS OF HILLSBOROUGH COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CY INVESTMENTS OF HILLSBOROUGH COUNTY, 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: | 12 Nov 1997 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P97000096544 |
FEI/EIN Number |
592489577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 918 CIMMERON DRIVE, TAMPA, FL, 33603, US |
Mail Address: | 918 CIMMERON DRIVE, TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLANA CAMILLO c | Director | Post Office Box 1482, Murphy, NC, 28906 |
CASTELLANA CAMILLO c | Vice President | Post Office Box 1482, Murphy, NC, 28906 |
CASTELLANA CAMILLO c | Treasurer | Post Office Box 1482, Murphy, NC, 28906 |
MENENDEZ YOLANDA C | Director | 918 CIMMERON DRIVE, TAMPA, FL, 33603 |
MENENDEZ YOLANDA C | President | 918 CIMMERON DRIVE, TAMPA, FL, 33603 |
CASTELLANA RACHELLE I | Secretary | Post Office Box 1482, Murphy, NC, 28906 |
Menendez Yolanda C | Agent | 918 Cimmeron Drive, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 918 CIMMERON DRIVE, TAMPA, FL 33603 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | Menendez, Yolanda C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 918 Cimmeron Drive, TAMPA, FL 33603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-27 | 918 CIMMERON DRIVE, TAMPA, FL 33603 | - |
REINSTATEMENT | 2008-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000101991 | TERMINATED | 1000000045288 | 17606 00633 | 2007-03-27 | 2027-04-11 | $ 1,205.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State