Search icon

CEJKA SEARCH, INC. - Florida Company Profile

Company Details

Entity Name: CEJKA SEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 May 2001 (24 years ago)
Date of dissolution: 17 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: F01000002575
FEI/EIN Number 043418038

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

Mail Address: 6551 Park of Commerce Blvd., BOCA RATON, FL, 33487, US
Address: 4 CITYPLACE DRIVE, SUITE 300, CREVE COEUR, MO, 63141, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BALL SUSAN Secretary 6551 Park of Commerce Blvd., BOCA RATON, FL, 33487
Clark Kevin Executive Vice President 6551 Park of Commerce Blvd., BOCA RATON, FL, 33487
Popkin Gregory Assistant Treasurer 6551 Park of Commerce Blvd., BOCA RATON, FL, 33487
Burns William Vice President 6551 Park of Commerce Blvd., BOCA RATON, FL, 33487
Redd Jay Assi 6551 Park of Commerce Blvd., BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084011 CROSS COUNTRY SEARCH EXPIRED 2019-08-08 2024-12-31 - 5201 CONGRESS AVENUE, SUITE 100 B, BOCA RATON, FL, 33487
G16000035938 STARMED EXPIRED 2016-04-08 2021-12-31 - 6551 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-17 - -
REGISTERED AGENT CHANGED 2022-05-17 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2021-04-20 4 CITYPLACE DRIVE, SUITE 300, CREVE COEUR, MO 63141 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 4 CITYPLACE DRIVE, SUITE 300, CREVE COEUR, MO 63141 -
NAME CHANGE AMENDMENT 2003-08-04 CEJKA SEARCH, INC. -

Documents

Name Date
Withdrawal 2022-05-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State