Search icon

CNI HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: CNI HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNI HOLDING CORPORATION 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: 08 Oct 1999 (26 years ago)
Date of dissolution: 30 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: P99000089019
FEI/EIN Number 593601506

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

Address: 1115 TOSKI DR, TRINITY, FL, 34655, US
Mail Address: PO BOX 681329, FRANKLIN, TN, 37068-1329, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOBLISH BRUCE P President PO BOX 681329, FRANKLIN, TN, 37068
CONSTANTINE GABI Chairman PO BOX 681329, FRANKLIN, TN, 37068
NIEDZIELSKI PATRICIA P Agent 1115 TOSKI DR, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 1115 TOSKI DR, TRINITY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 1115 TOSKI DR, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2009-03-24 1115 TOSKI DR, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2009-03-24 NIEDZIELSKI, PATRICIA PVP -

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State