Search icon

CEBO, INC. - Florida Company Profile

Company Details

Entity Name: CEBO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEBO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Apr 1982 (43 years ago)
Date of dissolution: 24 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: F77804
FEI/EIN Number 592207005

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 518 KINGSLEY AVE, ORANGE PARK, FL, 32073
Mail Address: 518 KINGSLEY AVE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG, RUTH M. Secretary 518 KINGSLEY AVE, ORANGE PARK, FL, 32073
LONG, DANIEL S President 518 KINGSLEY AVE, ORANGE PARK, FL, 32073
LONG DANIEL S Agent 518 KINGSLEY AVE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125622 ROUND ROBIN EXPIRED 2018-11-27 2023-12-31 - 518 KINGSLEY AVE, ORANGE PARK, FL, 32073
G11000069949 ROUND ROBIN EXPIRED 2011-07-13 2016-12-31 - 518 KINGSLEY AVE., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-27 LONG, DANIEL S -
CHANGE OF MAILING ADDRESS 2011-05-09 518 KINGSLEY AVE, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-09 518 KINGSLEY AVE, ORANGE PARK, FL 32073 -
REINSTATEMENT 2011-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-09 518 KINGSLEY AVE, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-24
AMENDED ANNUAL REPORT 2018-11-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-13
REINSTATEMENT 2011-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State