Entity Name: | C E C CONTROLS COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 May 2010 (15 years ago) |
Document Number: | F10000002411 |
FEI/EIN Number |
38-1846671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14555 Barber Avenue, Warren, MI, 48088, US |
Mail Address: | 17325 Park Row, Suite 500, Houston, TX, 77084, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Ramirez Orlando J | Secretary | 14555 Barber Avenue, Warren, MI, 48088 |
Fransen Dean | Vice President | 14555 Barber Avenue, Warren, MI, 48088 |
Hannigan Vince | Assi | 17325 Park Row, Houston, TX, 77084 |
Stanley James C. | President | 17325 Park Row, Suite 500, Houston, TX, 77084 |
Fransen Dean | Director | 14555 Barber Avenue, Warren, MI, 48088 |
Carmona German J | Director | 17325 Park Row, Suite 500, Houston, TX, 77084 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 14555 Barber Avenue, Warren, MI 48088 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 14555 Barber Avenue, Warren, MI 48088 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
Reg. Agent Change | 2018-01-10 |
Reg. Agent Change | 2017-11-22 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State