Entity Name: | CEE BEE'S HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEE BEE'S HOLDINGS, 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: |
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: | 03 Jul 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P01000065731 |
FEI/EIN Number |
593729094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 16907 BOY SCOUT RD, ODESSA, FL, 33556 |
Address: | 16907 BOY SCOUT ROAD, ODESSA, FL, 33556 |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURCHENAL ANDREW | Director | 277 HICKS STREET, #5A, BROOKLYN, NY, 11201 |
SIBSON JAMES W | Director | 16907 BOY SCOUT ROAD, ODESSA, FL, 33556 |
SIBSON JAMES W | Agent | 445 COUNTRY CLUB ROAD, BELLEAIR, FL, 337561004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2008-10-29 | CEE BEE'S HOLDINGS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-08 | 16907 BOY SCOUT ROAD, ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 16907 BOY SCOUT ROAD, ODESSA, FL 33556 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State