Search icon

CEFI, INC. - Florida Company Profile

Company Details

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

CEFI, 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: 12 Aug 1977 (48 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 542916
FEI/EIN Number 592092594

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

Address: 209 OVERLOOK DRIVE, CHULUOTA, FL, 32766-9688, US
Mail Address: 209 OVERLOOK DRIVE, CHULUOTA, FL, 32766-9688, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENT BARBARA Treasurer 209 OVERLOOK DR, OVIEDO, FL, 32766
GOWELL JOAN B Director 518 GLENARDEN RD, WINTER PARK, FL, 32792
GOWELL WILLIAM C Agent 518 GLENARDEN RD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-02-21 GOWELL, WILLIAM C -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 518 GLENARDEN RD, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 209 OVERLOOK DRIVE, CHULUOTA, FL 32766-9688 -
CHANGE OF MAILING ADDRESS 2001-01-31 209 OVERLOOK DRIVE, CHULUOTA, FL 32766-9688 -

Documents

Name Date
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State