Search icon

CECIL ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Court Cases

Title Case Number Docket Date Status
MARVIN CAPP CECIL, et al VS STATE FARM INSURANCE CO., et al 2D2012-2160 2012-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2829-CA

Parties

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

Documents

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