Search icon

CEDA AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CEDA AMERICA, 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: 06 Oct 2003 (22 years ago)
Date of dissolution: 14 Oct 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Oct 2013 (12 years ago)
Document Number: F03000004967
FEI/EIN Number 760309105

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

Address: 802 SEACO COURT, DEER PARK, TX, 77536, 31
Mail Address: 250-5TH STREET SW, 2200, CALGARY, ALBERTA, AB, T2P0R-4, XX
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
RINTOUL BRUCE President 250-5TH STREET SW, CALGARY, AB, T2P 0R4
GREEN STEPHEN Assistant Vice President 2756 ST. LOUIS AVE., SIGNAL HILL, CA, 90806
EASTER MICHAEL Assistant Vice President 2022 EAST MAIN STREET, NEWALBANY, IN, 47150
CAMPOS RENE CONT 802 SEACO COURT, DEERPARK, TX, 77536
SHARP CHRISTINE Secretary ONE UNIVERSITY AVE. SUITE 800, TORONTO, ON, M5J 2P1
RUIZ DWANE Vice President 802 SEACO COURT, DEER PARK, TX, 77536

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-10-14 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2013-02-22 CEDA AMERICA, INC. -
CHANGE OF MAILING ADDRESS 2012-02-08 802 SEACO COURT, DEER PARK, TX 77536 31 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 802 SEACO COURT, DEER PARK, TX 77536 31 -

Documents

Name Date
Withdrawal 2013-10-14
Name Change 2013-02-22
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-22
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State