Search icon

CECORS, INC.

Company Details

Entity Name: CECORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Dec 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F16000005688
Address: 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
HAYES H WAYNE JR Agent 975 ARTHUR GODFREY RD, SUITE 401, MIAMI BEACH, FL, 33140

Chairman

Name Role Address
SIDOROVICH VALERIA Chairman 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

President

Name Role Address
SIDOROVICH VALERIA President 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
SIDOROVICH VALERIA Treasurer 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Director

Name Role Address
ORLOFF LOUIS Director 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
Off/Dir Resignation 2017-09-25
Foreign Profit 2016-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State