Entity Name: | CECIL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CECIL 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: |
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: | 14 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2010 (14 years ago) |
Document Number: | L80423 |
FEI/EIN Number |
650201065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13040 LIVINGSTON RD #14, NAPLES, FL, 34105 |
Mail Address: | 13040 LIVINGSTON RD. #14, NAPLES, FL, 34105 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CECIL MARVIN C | President | 5060 HICKORY WOOD DRIVE, NAPLES, FL, 34119 |
CECIL MARVIN C | Vice President | 5060 HICKORY WOOD DRIVE, NAPLES, FL, 34119 |
CECIL MARVIN C | Secretary | 5060 HICKORY WOOD DRIVE, NAPLES, FL, 34119 |
CECIL MARVIN C | Treasurer | 5060 HICKORY WOOD DRIVE, NAPLES, FL, 34119 |
CECIL MARVIN C | Agent | 5060 HICKORY WOOD DRIVE, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000046502 | CECIL'S CBD | EXPIRED | 2019-04-12 | 2024-12-31 | - | 5060 HICKORY WOOD DRIVE, NAPLES, FL, 34119 |
G94208900016 | CECIL'S COPY EXPRESS | ACTIVE | 1994-07-27 | 2029-12-31 | - | 13040 LIVINGSTON RD #14, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 13040 LIVINGSTON RD #14, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 13040 LIVINGSTON RD #14, NAPLES, FL 34105 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-12 | 5060 HICKORY WOOD DRIVE, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 1993-04-15 | CECIL, MARVIN CJR. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001051472 | LAPSED | 14 CA 000389 | 20TH JUD CIR. COLLIER CO. | 2014-12-01 | 2019-12-08 | $123,199.01 | PNC BANK, NATIONAL ASSOCIATION, ATTN: KENNETH BAILEY, 1549 RINGLING BLVD, SARASOTA, FLORIDA 34236 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARVIN CAPP CECIL, et al VS STATE FARM INSURANCE CO., et al | 2D2012-2160 | 2012-04-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KALEIGH BROOK CECIL |
Role | Appellant |
Status | Active |
Name | LAURA C. CECIL |
Role | Appellant |
Status | Active |
Name | MARVIN CAPP CECIL |
Role | Appellant |
Status | Active |
Representations | MARK A. BOYLE, ESQ. |
Name | CECIL ENTERPRISES, INC. |
Role | Appellant |
Status | Active |
Name | JESSE WEAVER - PRESTON |
Role | Appellee |
Status | Active |
Name | STATE FARM INSURANCE CO. |
Role | Appellee |
Status | Active |
Representations | KARA ROCKENBACH LINK, ESQ., DAVID A. NOEL, ESQ., MICHAEL MC DONNELL, ESQ. |
Name | DAVID K. PRESTON |
Role | Appellee |
Status | Active |
Name | RONALD LOGAN |
Role | Appellee |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-25 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-12-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-12-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-12-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2012-12-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARVIN CAPP CECIL |
Docket Date | 2012-11-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2012-11-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MARVIN CAPP CECIL |
Docket Date | 2012-09-25 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | MARVIN CAPP CECIL |
Docket Date | 2012-09-18 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | STATE FARM INSURANCE CO. |
Docket Date | 2012-09-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | grant eot for IB - unlikely |
Docket Date | 2012-09-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MARVIN CAPP CECIL |
Docket Date | 2012-08-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5 VOLUMES PIVACEK |
Docket Date | 2012-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2012-07-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MARVIN CAPP CECIL |
Docket Date | 2012-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2012-06-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MARVIN CAPP CECIL |
Docket Date | 2012-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2012-04-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARVIN CAPP CECIL |
Docket Date | 2012-04-23 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State