Entity Name: | CEMCO INTERNATIONAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEMCO INTERNATIONAL CORP. 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 Mar 1980 (45 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 658994 |
FEI/EIN Number |
591977879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3016 NE 12 TERR., FORT LAUDERDAL, FL, 33334 |
Mail Address: | 3016 NE 12 TERR., FORT LAUDERDAL, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUSTAFSSON ANDERS | Director | 2857 NW 25TH CT, FORT LAUDERDALE, FL, 33305 |
GUSTAFSSON ANDERS | President | 2857 NW 25TH CT, FORT LAUDERDALE, FL, 33305 |
GUSTAFSSON ANDERS E | Agent | 2857 NE 25 CRT, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-02 | 3016 NE 12 TERR., FORT LAUDERDAL, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-26 | GUSTAFSSON, ANDERS E | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-26 | 2857 NE 25 CRT, FORT LAUDERDALE, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 1999-04-30 | 3016 NE 12 TERR., FORT LAUDERDAL, FL 33334 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000411548 | LAPSED | 17-002261 CA 01 | 11TH JUDICIAL CIRCUIT COURT | 2017-07-06 | 2022-07-19 | $19,968.18 | SALMON & SALMON SEAFOOD, LLC, 7734 PADDOCK PLACE, DAVIE, FL 33328 |
J17000496101 | LAPSED | 17-003655 CC-25 | MIAMI DADE COUNTY COURT | 2017-05-10 | 2022-08-24 | $8,144.20 | GRANMAR PRODUCTS, INC., C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
J15000432670 | LAPSED | COSO-14-006512 | BROWARD COUNTY COURT | 2015-01-15 | 2020-04-13 | $13,133.93 | BEACON FISHERIES INC., 2500 MONUMENT ROAD, 206, JACKSONVILLE, FL 32225 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-03-10 |
ANNUAL REPORT | 2011-01-11 |
REINSTATEMENT | 2010-09-28 |
ANNUAL REPORT | 2009-03-13 |
ANNUAL REPORT | 2008-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State