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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State