Search icon

MICHAEL A. CECERE, P.A., CERTIFIED PUBLIC ACCOUNTANT - Florida Company Profile

Company Details

Entity Name: MICHAEL A. CECERE, P.A., CERTIFIED PUBLIC ACCOUNTANT
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. CECERE, P.A., CERTIFIED PUBLIC ACCOUNTANT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 1989 (36 years ago)
Document Number: K62059
FEI/EIN Number 650101231

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

Address: 945-A CLINT MOORE ROAD, BOCA RATON, FL, 33487, US
Mail Address: 945-A CLINT MOORE ROAD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECERE MICHAEL AJr. Director 945-A CLINT MOORE RD, BOCA RATON, FL, 33487
CECERE MICHAEL AJr. President 945-A CLINT MOORE RD, BOCA RATON, FL, 33487
CECERE, MICHAEL A., JR. Agent 945-A CLINT MOORE ROAD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 945-A CLINT MOORE ROAD, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 945-A CLINT MOORE ROAD, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2007-04-23 945-A CLINT MOORE ROAD, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State