Search icon

CEC-EAST, INC.

Company Details

Entity Name: CEC-EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 May 2002 (23 years ago)
Date of dissolution: 27 Jan 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 2010 (15 years ago)
Document Number: F02000002448
FEI/EIN Number 954430446
Address: 350 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33133
Mail Address: 350 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: NEW JERSEY

Chairman

Name Role Address
ETTENSBERGER CLAUS Chairman 10349 SANTA MONICA BLVD., WEST LOS ANGELES, CA, 90025

President

Name Role Address
ETTENSBERGER CLAUS President 10349 SANTA MONICA BLVD., WEST LOS ANGELES, CA, 90025

Vice Chairman

Name Role Address
ETTENSBERGER JESSICA Vice Chairman 10349 SANTA MONICA BLVD., WEST LOS ANGELES, CA, 90025

Secretary

Name Role Address
ETTENSBERGER JESSICA Secretary 10349 SANTA MONICA BLVD., WEST LOS ANGELES, CA, 90025

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 350 S. DIXIE HIGHWAY, CORAL GABLES, FL 33133 No data
CHANGE OF MAILING ADDRESS 2010-01-27 350 S. DIXIE HIGHWAY, CORAL GABLES, FL 33133 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000087394 ACTIVE 1000000572047 MIAMI-DADE 2014-01-13 2034-01-15 $ 484.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2010-01-27
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
Foreign Profit 2002-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State