Search icon

CEDAR KEY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR KEY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR KEY MANAGEMENT, 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 Nov 1989 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L30898
FEI/EIN Number 592979363

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

Mail Address: PO BOX 837, CEDAR KEY, FL, 32625
Address: 192 2ND ST., CEDAR KEY, FL, 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANI GINA L President P.O.BOX 823, CEDAR KEY, FL, 32625
STEFANI GINA L Secretary P.O.BOX 823, CEDAR KEY, FL, 32625
STEFANI GINA L Treasurer P.O.BOX 823, CEDAR KEY, FL, 32625
STEFANI PETER R Vice President P,O,BOX 838, CEDAR KEY, FL, 32625
TATARU TERRY P Agent 471 DOCK ST, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-19 192 2ND ST., CEDAR KEY, FL 32625 -
REGISTERED AGENT NAME CHANGED 2011-04-19 TATARU, TERRY PA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 471 DOCK ST, CEDAR KEY, FL 32625 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 192 2ND ST., CEDAR KEY, FL 32625 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000863293 TERMINATED 1000000306366 LEVY 2012-11-01 2032-11-28 $ 6,317.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State