Search icon

CEDAR ACRES INC - Florida Company Profile

Company Details

Entity Name: CEDAR ACRES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR ACRES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: 366507
FEI/EIN Number 591361984

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

Address: 4700 SHERIDAN ST., SUITE N, HOLLYWOOD, FL, 33021, US
Mail Address: 4700 SHERIDAN ST., SUITE N, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONS DAVID J President 4700 SHERIDAN STE. N., HOLLYWOOD, FL, 33021
SIMONS DAVID J Director 4700 SHERIDAN STE. N., HOLLYWOOD, FL, 33021
SIMONS BARBARA M Vice President 854 CARDINAL POINTE DRIVE, SANFORD, FL, 32771
SIMONS BARBARA M Director 854 CARDINAL POINTE DRIVE, SANFORD, FL, 32771
SMITH STAYCE L Secretary 4700 SHERIDAN ST. SUITE N, HOLLYWOOD, FL, 33021
SMITH STAYCE L Treasurer 4700 SHERIDAN ST. SUITE N, HOLLYWOOD, FL, 33021
SMITH STAYCE L Director 4700 SHERIDAN ST. SUITE N, HOLLYWOOD, FL, 33021
SIMONS DAVID J Agent 4700 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 4700 SHERIDAN ST., SUITE N, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 4700 SHERIDAN ST., SUITE N, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-03-28 4700 SHERIDAN ST., SUITE N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2011-10-03 SIMONS, DAVID J -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1997-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000442795 TERMINATED 1000000164979 HILLSBOROU 2010-03-16 2030-03-24 $ 759.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5207357310 2020-04-30 0455 PPP 4700 SHERIDAN STREET, SUITE N, HOLLYWOOD, FL, 33021
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416.68
Loan Approval Amount (current) 10416.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 1
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10541.97
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State