Search icon

C. E. I., CORP. - Florida Company Profile

Company Details

Entity Name: C. E. I., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. E. I., CORP. 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000044958
FEI/EIN Number 043669502

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

Address: 3487 NE 12TH TERRACE, OAKLAND PARK, FL, 33334, US
Mail Address: 3487 NE 12TH TERRACE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLELAND ERNEST President 3487 NE 12TH TERRACE, OAKLAND PARK, FL, 33334
HALLELAND ERNEST Agent 3487 NE 12TH TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 3487 NE 12TH TERRACE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2009-02-18 3487 NE 12TH TERRACE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 3487 NE 12TH TERRACE, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-02-09 HALLELAND, ERNEST -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001165316 LAPSED 09-255-D2OPA LEON 2013-04-03 2018-07-03 $16,873.32 DFS DIVISION OF WORKERS COMPENSATION, 20 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2010-03-08
REINSTATEMENT 2009-02-18
ANNUAL REPORT 2007-05-22
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-17
Domestic Profit 2002-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State