Search icon

CEUFAST INC.

Headquarter

Company Details

Entity Name: CEUFAST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2001 (23 years ago)
Document Number: P01000099810
FEI/EIN Number 593751934
Address: 156 Southwest Kelliche Glen, LAKE CITY, FL, 32024, US
Mail Address: 156 Southwest Kelliche Glen, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CEUFAST INC., ALABAMA 001-100-097 ALABAMA

Agent

Name Role Address
TORTORICE JULIA Agent 388 SW QUAIL HEIGHTS TERRACE, LAKE CITY, FL, 32025

Chief Executive Officer

Name Role Address
TORTORICE JULIA H Chief Executive Officer 3479 NW 102ND PL, BRANFORD, FL, 32008

Secretary

Name Role Address
Heston Mike Secretary 388 SW QUAIL HEIGHTS TERRACE, LAKE CITY, FL, 32025

Vice President

Name Role Address
Boatright Brian Vice President 388 SW QUAIL HEIGHTS TERRACE, LAKE CITY, FL, 32025

Chief Operating Officer

Name Role Address
Tortorice Jamie Chief Operating Officer 388 SW QUAIL HEIGHTS TERRACE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 156 Southwest Kelliche Glen, LAKE CITY, FL 32024 No data
CHANGE OF MAILING ADDRESS 2023-11-27 156 Southwest Kelliche Glen, LAKE CITY, FL 32024 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 TORTORICE, JULIA No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-18 388 SW QUAIL HEIGHTS TERRACE, LAKE CITY, FL 32025 No data

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State