Search icon

CINCYCO, INC. - Florida Company Profile

Company Details

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

CINCYCO, 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: 28 Apr 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000038601
FEI/EIN Number 593583105

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

Address: 10374 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065
Mail Address: 10374 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMBAR JASON E President 10374 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065
HOLT WILLIAM Director 3100 WAKE FOREST ROAD, RALEIGH, NC, 27609
NAMMARI FUADAL Director 11023 MONTGOMERY ROAD, CINNCINATI, OH, 45249
DOMBAR JASON Agent 460 JEFFERSON DR APT 304, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-08 460 JEFFERSON DR APT 304, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2002-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-10-18 DOMBAR, JASON -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-11-04
ANNUAL REPORT 2001-08-06
REINSTATEMENT 2000-10-18
Domestic Profit 1999-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State