Entity Name: | CECO FILTERS, 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: | 15 Apr 2008 (17 years ago) |
Date of dissolution: | 26 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Dec 2018 (6 years ago) |
Document Number: | F08000001687 |
FEI/EIN Number |
23-2399315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14651 N. Dallas Parkway, Suite 500, Dallas, TX, 75254, US |
Mail Address: | 14651 N DALLAS PKWY STE 500, DALLAS, TX, 75254 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Eckl Matthew | Director | 14651 N. Dallas Parkway, Dallas, TX, 75254 |
Sadlowski Dennis | President | 14651 N. Dallas Parkway, Dallas, TX, 75254 |
Eckl Matthew | Treasurer | 14651 N. Dallas Parkway, Dallas, TX, 75254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-26 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-26 | 14651 N. Dallas Parkway, Suite 500, Dallas, TX 75254 | - |
REGISTERED AGENT CHANGED | 2018-12-26 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 14651 N. Dallas Parkway, Suite 500, Dallas, TX 75254 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000983008 | TERMINATED | 1000000509791 | LEON | 2013-05-10 | 2023-05-22 | $ 1,017.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001608109 | TERMINATED | 1000000343620 | LEON | 2013-02-21 | 2033-11-07 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2018-12-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-09-28 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State