Search icon

CEDAR VALLEY EXTERIORS, INC.

Branch

Company Details

Entity Name: CEDAR VALLEY EXTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Mar 2004 (21 years ago)
Branch of: CEDAR VALLEY EXTERIORS, INC., MINNESOTA (Company Number 88da5be7-7cbd-ef11-908c-00155d01c440)
Date of dissolution: 23 Aug 2024 (6 months ago)
Last Event: CONVERSION
Event Date Filed: 23 Aug 2024 (6 months ago)
Document Number: F04000001515
FEI/EIN Number 411935618
Address: 13501 Balsam Lane, Suite 120, Dayton, MN, 55327, US
Mail Address: 13501 Balsam Lane, Suite 120, Dayton, MN, 55327, US
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
HAUSMANN JEFF Chief Executive Officer 3369 COON RAPIDS BLVD, COON RAPIDS, MN, 55433

President

Name Role Address
MANNELLA FRANK President 149 IBIS ST., FT. MYERS BEACH, FL, 33931

Chief Operating Officer

Name Role Address
CAPPELLERI JAMES Chief Operating Officer 3369 COON RAPIDS BLVD, COON RAPIDS, MN, 55433

Events

Event Type Filed Date Value Description
CONVERSION 2024-08-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P24000055274. CONVERSION NUMBER 700000257837
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 13501 Balsam Lane, Suite 120, Dayton, MN 55327 No data
CHANGE OF MAILING ADDRESS 2024-02-01 13501 Balsam Lane, Suite 120, Dayton, MN 55327 No data
REGISTERED AGENT NAME CHANGED 2012-05-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State