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 |
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 |
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 | - |
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