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 |
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 |
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 |
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. | - |
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