Search icon

CEDAR RIVER DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR RIVER DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR RIVER DEVELOPERS, 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: 24 Dec 1986 (38 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: J48829
FEI/EIN Number 592759401

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

Address: 200 LAURA ST., JACKSONVILLE, FL, 32202
Mail Address: 200 LAURA ST., JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIXON, JOSEPH M. President 200 LAURA ST, JACKSONVILLE, FL
HIXON, JOSEPH M. Director 200 LAURA ST, JACKSONVILLE, FL
COMMANDER, CHARLES E.III Vice President 200 LAURA ST, JACKSONVILLE, FL
COMMANDER, CHARLES E.III Secretary 200 LAURA ST, JACKSONVILLE, FL
COMMANDER, CHARLES E.III Director 200 LAURA ST, JACKSONVILLE, FL
COMMANDER, CHARLES E. III Agent 200 LAURA STREET, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1987-04-17 COMMANDER, CHARLES E. III -
REGISTERED AGENT ADDRESS CHANGED 1987-04-17 200 LAURA STREET, JACKSONVILLE, FL -

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-09-13
REINSTATEMENT 1999-11-09
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-06-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State