Search icon

CEMCO INTERNATIONAL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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