Search icon

CYNTHIA ARMSTRONG, INC. - Florida Company Profile

Company Details

Entity Name: CYNTHIA ARMSTRONG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA ARMSTRONG, 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 Jan 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000003446
FEI/EIN Number 593487269

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

Address: 9020 RANCHO DEL RIO, SUITE 100, NEW PORT RICHEY, FL, 34655
Mail Address: 9251 ALCOTT WAY, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG CYNTHIA President 6312 CENTRAL AVE., NEW PORT RICHEY, FL, 34653
ARMSTRONG CYNTHIA Secretary 6312 CENTRAL AVE., NEW PORT RICHEY, FL, 34653
ARMSTRONG CYNTHIA Treasurer 6312 CENTRAL AVE., NEW PORT RICHEY, FL, 34653
ARMSTRONG CYNTHIA Agent 9251 ALCOTT WAY, NEW PORT RICHEY, FL, 34655
ARMSTRONG GREG Director 9251 ALCOTT WAY, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 9020 RANCHO DEL RIO, SUITE 100, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2004-01-08 9020 RANCHO DEL RIO, SUITE 100, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-08 9251 ALCOTT WAY, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-06-02
ANNUAL REPORT 1999-04-02
Domestic Profit 1998-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6092199001 2021-05-22 0455 PPP 4430 NW 15th St, Lauderhill, FL, 33313-5621
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10565
Loan Approval Amount (current) 10565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-5621
Project Congressional District FL-20
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10586.42
Forgiveness Paid Date 2021-08-18
7950858701 2021-04-07 0455 PPP 623 NE 4th St, Hallandale Beach, FL, 33009-3518
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-3518
Project Congressional District FL-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2928488905 2021-04-27 0455 PPS 623 NE 4th St, Hallandale Beach, FL, 33009-3518
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-3518
Project Congressional District FL-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State