Search icon

CEDARS OF LEBANON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CEDARS OF LEBANON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Aug 1984 (41 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N04821
FEI/EIN Number 592511463

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

Address: 2812 NORTH 27TH STREET, TAMPA, FL, 33605
Mail Address: 701 S. HOWARD AVENUE, SUITE 106-354, TAMPA, FL, 33606
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLAND ALTHEA S President 2812 N. 27TH STREET, TAMPA, FL, 33605
ENGLAND ALTHEA S Treasurer 2812 N. 27TH STREET, TAMPA, FL, 33605
DALLAS RUDOLPH M Vice President 2812 N. 27TH STREET, TAMPA, FL, 33605
DALLAS RUDOLPH M Treasurer 2812 N. 27TH STREET, TAMPA, FL, 33605
RUSSELL MARILYN D Secretary 2812 N. 27TH STREET, TAMPA, FL, 33605
RUSSELL MARILYN D Treasurer 2812 N. 27TH STREET, TAMPA, FL, 33605
CERVONE WILLIAM P Treasurer 120 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32602
ENGLAND ALTHEA S Agent 2812 N. 27TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-21 2812 NORTH 27TH STREET, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 2812 N. 27TH STREET, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2002-05-01 ENGLAND, ALTHEA SPRES -
REINSTATEMENT 1992-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
EVENT CONVERTED TO NOTES 1989-06-16 - -
NAME CHANGE AMENDMENT 1989-06-16 CEDARS OF LEBANON ENTERPRISES, INC. -
REINSTATEMENT 1986-12-30 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-06-01
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-07-19
ANNUAL REPORT 1999-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State