Search icon

CYNSERE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CYNSERE ENTERPRISES, 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 Sep 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000082510
FEI/EIN Number 593596763

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

Address: 9565 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Mail Address: 219 MINNESOTA WOODS LANE, ORLANDO, FL, 32824
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTY ISAAC L President 219 MINNESOTA WOODS LANE, ORLANDO, FL, 328248684
MCCARTY CYNSERE F Vice President 219 MINNESOTA WOODS LANE, ORLANDO, FL, 328248684
MCCARTY ISAAC L Agent 219 MINNESOTA WOODS LANE, ORLANDO, FL, 328248684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-11-21 9565 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-21 9565 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
CANCEL ADM DISS/REV 2007-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-18 - -
REGISTERED AGENT NAME CHANGED 2006-09-18 MCCARTY, ISAAC LSR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000503335 ACTIVE 1000000461044 ORANGE 2013-02-06 2033-02-27 $ 788.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000463183 LAPSED 1000000461045 ORANGE 2013-02-01 2023-02-20 $ 7,028.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000265766 TERMINATED 1000000146266 ORANGE 2009-11-05 2030-02-16 $ 1,773.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J16000732234 ACTIVE 1000000080433 ORANGE 2008-05-19 2036-11-16 $ 1,022.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2008-04-17
REINSTATEMENT 2007-11-21
REINSTATEMENT 2006-09-18
REINSTATEMENT 2003-11-17
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-09-15
Domestic Profit 1999-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State