Search icon

C. E. M. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: C. E. M. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. E. M. ENTERPRISES, 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: 13 Jul 1978 (47 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 579013
FEI/EIN Number 591836740

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

Address: 1757 BENBOW CT, APOPKA, FL, 32703, US
Mail Address: 1757 BENBOW CT, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEKS NORMA J President 8723 A.D. MIMS RD, ORLANDO, FL, 32818
MEEKS GARRETT W Treasurer 2008 CLAPER TRAIL, APOPKA, FL, 32703
MEEKS GARRETT W Secretary 2008 CLAPPER TRAIL, APOPKA, FL, 32703
MEEKS ADRIENNE N Director 1063 SADIE LANE, WINTER GARDEN, FL, 34787
PETERSON & ESPINO, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-13 10631 SOUTHWEST 88TH STREET, STE 220, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2010-03-09 PETERSON & ESPINO, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1997-03-25 1757 BENBOW CT, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1997-03-25 1757 BENBOW CT, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
Reg. Agent Change 2010-09-13
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-07-17
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2009-06-01
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State