Search icon

CILLDARA, INC. - Florida Company Profile

Company Details

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

CILLDARA, 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: 07 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000033011
FEI/EIN Number 650909930

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

Address: 535 N. ANDREWS AVE., FORT LAUDERDALE, FL, 33301
Mail Address: 535 N. ANDREWS AVE., FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY JAMES Director 535 N. ANDREWS AVE., FORT LAUDERDALE, FL, 33301
GREGORY JAMES President 535 N. ANDREWS AVE., FORT LAUDERDALE, FL, 33301
RATHBURN PATRICIA AESQ. Agent 500 SE 17TH STREET #312, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104653 MAGUIRES HILL 16 EXPIRED 2013-10-23 2018-12-31 - 535 NORTH ANDREWS AVENUE, FORT LAUDERDAE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-15 500 SE 17TH STREET #312, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-01 535 N. ANDREWS AVE., FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2002-03-01 535 N. ANDREWS AVE., FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000158644 ACTIVE 1000000919785 BROWARD 2022-03-28 2042-03-30 $ 314,850.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23
Off/Dir Resignation 2014-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State