Search icon

A CYCLONE, INC. - Florida Company Profile

Company Details

Entity Name: A CYCLONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A CYCLONE, 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: 10 Dec 1998 (26 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: P98000103157
FEI/EIN Number 650881412

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

Address: P.O. BOX 170113, HIALEAH, FL, 33017
Mail Address: P.O. BOX 170113, HIALEAH, FL, 33017
ZIP code: 33017
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO ALBERTO President P.O. BOX 170113, HIALEAH, FL, 33017
ROSARIO ALBERTO Treasurer P.O. BOX 170113, HIALEAH, FL, 33017
ROSARIO ALBERTO Director P.O. BOX 170113, HIALEAH, FL, 33017
OLIVO HIPOLITO Vice President 5235 N.W. 182ND ST., MIAMI, FL, 33055
OLIVO HIPOLITO Director 5235 N.W. 182ND ST., MIAMI, FL, 33055
TAVAREZ LUZ Secretary 20520 N.W. 45TH AVE., MIAMI, FL, 33055
TAVAREZ LUZ Treasurer 20520 N.W. 45TH AVE., MIAMI, FL, 33055
TAVAREZ LUZ Director 20520 N.W. 45TH AVE., MIAMI, FL, 33055
TAVAREZ LUZ Agent 20520 N.W. 45TH AVE., MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-12-10

Date of last update: 03 Jun 2025

Sources: Florida Department of State