Search icon

CE INNOVATIVE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CE INNOVATIVE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CE INNOVATIVE SOLUTIONS, 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: 07 Jul 2000 (25 years ago)
Document Number: P00000065686
FEI/EIN Number 651031367

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

Address: 109 Rockport Ridge Way, Cary, NC, 27519, US
Mail Address: 109 Rockport Ridge Way, Cary, NC, 27519, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATTO MICHAEL Director 109 Rockport Ridge Way, Cary, NC, 27519
HANRAHAN-GATTO PATRICIA Director 109 Rockport Ridge Way, Cary, NC, 27519
GATTO MICHAEL Agent 18008 Melibee Stone Street, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 109 Rockport Ridge Way, Cary, NC 27519 -
CHANGE OF MAILING ADDRESS 2022-02-13 109 Rockport Ridge Way, Cary, NC 27519 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 18008 Melibee Stone Street, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2002-05-03 GATTO, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State