Search icon

C.E.I. INVESTMENT CORP.

Branch

Company Details

Entity Name: C.E.I. INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Jun 2003 (22 years ago)
Branch of: C.E.I. INVESTMENT CORP., CONNECTICUT (Company Number 0143717)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F03000002960
FEI/EIN Number 061098564
Address: 74 CAMBRIDGE ST, MERIDEN, CT, 06450
Mail Address: 74 CAMBRIDGE ST, MERIDEN, CT, 06450
Place of Formation: CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
CARABETTA JOSEPH F Director 200 PRATT ST., MERIDEN, CT, 06450

Secretary

Name Role Address
CARABETTA JOSEPH F Secretary 200 PRATT ST., MERIDEN, CT, 06450

Treasurer

Name Role Address
CARABETTA JOSEPH F Treasurer 200 PRATT ST., MERIDEN, CT, 06450

President

Name Role Address
CARABETTA SALVATORE P President 200 PRATT ST., MERIDEN, CT, 06450

Vice President

Name Role Address
CARABETTA RALPH Vice President 200 PRATT ST., MERIDEN, CT, 06450

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 74 CAMBRIDGE ST, MERIDEN, CT 06450 No data
CHANGE OF MAILING ADDRESS 2006-04-17 74 CAMBRIDGE ST, MERIDEN, CT 06450 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000447110 TERMINATED 1000000787553 COLUMBIA 2018-06-21 2038-06-27 $ 14,463.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-03-19
Foreign Profit 2003-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State