Search icon

CED CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: CED CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 1992 (32 years ago)
Document Number: M73638
FEI/EIN Number 59-2877932
Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751
Mail Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CED CONSTRUCTION, INC., NEW YORK 2377637 NEW YORK
Headquarter of CED CONSTRUCTION, INC., ILLINOIS CORP_57507322 ILLINOIS

Agent

Name Role
CS SUNBIZ, LLC Agent

Director

Name Role Address
KLEIMAN, EDWARD J Director 2605 Maitland Center Parkway, Suite A Maitland, FL 32751
Missigman, Paul M. Director 200 E Canton Avenue, Suite 102 Winter Park, FL 32789

President

Name Role Address
KLEIMAN, EDWARD J President 2605 Maitland Center Parkway, Suite A Maitland, FL 32751

Secretary

Name Role Address
KLEIMAN, EDWARD J Secretary 2605 Maitland Center Parkway, Suite A Maitland, FL 32751

Treasurer

Name Role Address
KLEIMAN, EDWARD J Treasurer 2605 Maitland Center Parkway, Suite A Maitland, FL 32751

Vice President

Name Role Address
Missigman, Paul M. Vice President 200 E Canton Avenue, Suite 102 Winter Park, FL 32789

Chief Financial Officer

Name Role Address
Missigman, Paul M. Chief Financial Officer 200 E Canton Avenue, Suite 102 Winter Park, FL 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 CS SUNBIZ, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2017-04-05 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
AMENDMENT 1992-10-29 No data No data
AMENDMENT 1992-10-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000077115 LAPSED CI0-02-1694 9TH CIRCUIT ORANGE COUNTY 2004-07-23 2009-07-23 $358,227.59 ROGER KENNEDY CONSTRUCTION, INC., 270 S. NORTH LAKE BLVD., 1008, ALTAMONTE SPRINGS, FL 32701
J04000056630 LAPSED CIO-02-1694 (DIV. 40) NINTH JUDICIAL CIRCUIT 2004-05-26 2009-05-27 $354,555.59 ROGER KENNEDY CONSTRUCTION, INC., 270 SOUTH NORTH LAKE BLVD., SUITE 1008, ALTAMONTE SPRINGS, FL 32701

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State