Search icon

CENDEJAS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CENDEJAS ENTERPRISES, 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: 16 May 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K88506
FEI/EIN Number 592945555

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

Address: P. O. BOX 634, NOCATEE, FL, 33864
Mail Address: P. O. BOX 634, NOCATEE, FL, 33864
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENDEJAS GILBERTO President 2148 E & T CIR., ARCADIA, FL, 33821
CENDEJAS JOSEFA Q Secretary 2148 E & T CIR., ARCADIA, FL, 33821
RANDALL RICHARD A CPA Agent 143630 S TAMIAMI TRAIL, FT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1995-06-27 143630 S TAMIAMI TRAIL, FT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 1995-06-27 RANDALL, RICHARD A CPA -
CHANGE OF PRINCIPAL ADDRESS 1994-02-14 P. O. BOX 634, NOCATEE, FL 33864 -
REINSTATEMENT 1994-02-14 - -
CHANGE OF MAILING ADDRESS 1994-02-14 P. O. BOX 634, NOCATEE, FL 33864 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900006118 LAPSED 2002-965 CA HENDRY CTY CRTHSE 2003-10-30 2011-04-28 $191010.12 HECTOR ROQUE DE ESCOBAR, 14270 SOUTHWEST 15TH STREET, MIAMI, FL 33184
J06900006119 LAPSED 2002-965 CA HENDRY CTY CRTHSE 2003-10-30 2011-04-28 $26000.00 ANNIS HERNANDEZ, 4582 HOLIDAY CIRCLE SOUTH, WEST PALM BEACH, FL 33415

Documents

Name Date
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-07-26
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-08-05
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109716613 0420600 1993-04-20 E. SIDE OF WHITEHOUSE RD AT POWERLINE RD., SEBRING, FL, 33870
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1993-04-20
Emphasis N: FIELDSAN
Case Closed 1993-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280110 C02 I
Issuance Date 1993-05-27
Abatement Due Date 1993-06-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-05-27
Abatement Due Date 1993-06-02
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State