Search icon

LUIS CEDENO RESCREENING, INC. - Florida Company Profile

Company Details

Entity Name: LUIS CEDENO RESCREENING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS CEDENO RESCREENING, 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: 03 May 2002 (23 years ago)
Document Number: P02000050787
FEI/EIN Number 710888750

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

Address: 2220 N. SEACREAST BLVD, BOYNTON BEACH, FL, 33435, US
Mail Address: 2220 N. SEACREAST BLVD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO IHOSVANY L President 2220 NORTH SEACREAST BLVD, BOYNTON BCH, FL, 33435
morales David Treasurer 2220 n Seacrest blvd, Boynton beach, FL, 33435
KARP STEVEN Y Agent 12460 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-22 KARP, STEVEN Y -
REGISTERED AGENT ADDRESS CHANGED 2012-04-22 12460 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 2220 N. SEACREAST BLVD, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2003-04-23 2220 N. SEACREAST BLVD, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-12-09
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State