Search icon

CESA ADMINISTRATIVE SERVICES, INC.

Company Details

Entity Name: CESA ADMINISTRATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000071438
FEI/EIN Number 651130903
Address: 13961 SW 72 TERRACE, MIAMI, FL, 33183
Mail Address: 8770 SUNSET DRIVE, # 366, MIAMI, FL, 33173
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACCOUNTING GUIDE SERVICES, INC. Agent 6125 NW 167TH STREET STE E8, HIALEAH, FL, FL33015

President

Name Role Address
ESCALLON NICOLAS President 141 CRANDON BLVD 344, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
ESCALLON NICOLAS Secretary 141 CRANDON BLVD 344, KEY BISCAYNE, FL, 33149

Director

Name Role Address
ESCALLON NICOLAS Director 141 CRANDON BLVD 344, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-09-10 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-10 ACCOUNTING GUIDE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-10 6125 NW 167TH STREET STE E8, HIALEAH, FL FL330-15 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 13961 SW 72 TERRACE, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2004-04-19 13961 SW 72 TERRACE, MIAMI, FL 33183 No data

Documents

Name Date
Amendment 2009-09-10
Off/Dir Resignation 2009-08-05
Reg. Agent Resignation 2009-07-20
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State