Search icon

CY INVESTMENTS OF HILLSBOROUGH COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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