Search icon

C.Y.L. CORPORATION - Florida Company Profile

Company Details

Entity Name: C.Y.L. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.Y.L. 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: 26 Jun 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: V46409
FEI/EIN Number 650349148

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

Address: 19360 SW 24 St, Miramar, FL, 33029, US
Mail Address: 19360 SW 24 St, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIN CRAIG D President 19360 SW 24 ST., MIRAMAR, FL, 33029
CHIN DOROTHY Y Vice President 19360 SW 24 ST, MIRAAMR, FL, 33029
CHIN LESLIE R Secretary 19360 SW 24 ST, MIRAMAR, FL, 33029
CHIN, LESLIE R Agent 19360 SW 24 St, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 19360 SW 24 St, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2018-04-17 19360 SW 24 St, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 19360 SW 24 St, Miramar, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State