Entity Name: | CEDAR VALLEY EXTERIORS, 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: | 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 (8 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 Aug 2024 (8 months ago) |
Document Number: | F04000001515 |
FEI/EIN Number |
411935618
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HAUSMANN JEFF | Chief Executive Officer | 3369 COON RAPIDS BLVD, COON RAPIDS, MN, 55433 |
MANNELLA FRANK | President | 149 IBIS ST., FT. MYERS BEACH, FL, 33931 |
CAPPELLERI JAMES | Chief Operating Officer | 3369 COON RAPIDS BLVD, COON RAPIDS, MN, 55433 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-08-23 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P24000055274. CONVERSION NUMBER 700000257837 |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 13501 Balsam Lane, Suite 120, Dayton, MN 55327 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 13501 Balsam Lane, Suite 120, Dayton, MN 55327 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
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 Apr 2025
Sources: Florida Department of State