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 |
Name | Role | Address |
---|---|---|
HAYES H WAYNE JR | Agent | 975 ARTHUR GODFREY RD, SUITE 401, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
SIDOROVICH VALERIA | Chairman | 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
SIDOROVICH VALERIA | President | 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
SIDOROVICH VALERIA | Treasurer | 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
ORLOFF LOUIS | Director | 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
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