Search icon

CEDARS OF ORLANDO CORPORATION

Company Details

Entity Name: CEDARS OF ORLANDO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1982 (43 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F70299
FEI/EIN Number 59-2259874
Address: % CECIL B DAVIS, 4031 S JOHN YOUNG PARKWAY, ORLANDO, FL 32839-8656
Mail Address: % CECIL B DAVIS, 4031 S JOHN YOUNG PARKWAY, ORLANDO, FL 32839-8656
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, CECIL B Agent 4031 S. JOHN YOUNG PARKWAY, ORLANDO, FL 32839

Director

Name Role Address
DAVIS, CECIL B Director 4031 S JOHN YOUNG PKWY, ORLANDO, FL 00000

President

Name Role Address
DAVIS, CECIL B President 4031 S JOHN YOUNG PKWY, ORLANDO, FL 00000

Vice President

Name Role Address
DAVIS, HELEN L. Vice President 4031 S JOHN YOUNG PKWY, ORLANDO, FL

Secretary

Name Role Address
DAVIS, HELEN L. Secretary 4031 S JOHN YOUNG PKWY, ORLANDO, FL

Treasurer

Name Role Address
DAVIS, HELEN L. Treasurer 4031 S JOHN YOUNG PKWY, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 % CECIL B DAVIS, 4031 S JOHN YOUNG PARKWAY, ORLANDO, FL 32839-8656 No data
CHANGE OF MAILING ADDRESS 1994-04-28 % CECIL B DAVIS, 4031 S JOHN YOUNG PARKWAY, ORLANDO, FL 32839-8656 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 4031 S. JOHN YOUNG PARKWAY, ORLANDO, FL 32839 No data

Documents

Name Date
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State