Search icon

H.R. CICIO, INC.

Company Details

Entity Name: H.R. CICIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000003508
FEI/EIN Number 593550973
Address: 3713 STATE ROAD 580, OLDSMAR, FL, 34677
Mail Address: 3713 STATE ROAD 580, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BARTON DARRIN D President 3713 STATE ROAD 580, OLDSMAR, FL, 34677

Director

Name Role Address
BARTON DARRIN D Director 3713 STATE ROAD 580, OLDSMAR, FL, 34677
BARTON DARLENY Director 3713 STATE ROAD 580, OLDSMAR, FL, 34677

Secretary

Name Role Address
BARTON DARLENY Secretary 3713 STATE ROAD 580, OLDSMAR, FL, 34677

Treasurer

Name Role Address
BARTON DARLENY Treasurer 3713 STATE ROAD 580, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000551348 LAPSED 09014379CI-020 CIR. CT. 6TH JUD. PINELLAS CTY 2010-03-03 2015-05-03 $108,241.93 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-07-28
Domestic Profit 1999-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State