Search icon

CEB ILLUMINATION, INC.

Company Details

Entity Name: CEB ILLUMINATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000076755
FEI/EIN Number 161617775
Address: 5550 15TH ST. E., UNIT 2, BRADENTON, FL, 34203
Mail Address: 8111 LEMONWOOD DR. S., ELLENTON, FL, 34222
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CHURCHILL DAVID L Agent 8111 LEMONWOOD DR. S., ELLENTON, FL, 34222

President

Name Role Address
CHURCHILL DAVID L President 8111 LEMONWOOD DR. S., ELLENTON, FL, 34222

Secretary

Name Role Address
CHURCHILL DAVID L Secretary 8111 LEMONWOOD DR. S., ELLENTON, FL, 34222

Treasurer

Name Role Address
CHURCHILL DAVID L Treasurer 8111 LEMONWOOD DR. S., ELLENTON, FL, 34222

Director

Name Role Address
CHURCHILL DAVID L Director 8111 LEMONWOOD DR. S., ELLENTON, FL, 34222
BOSCHETTI CLAIRE E Director 8111 LEMONWOOD DR. S., ELLENTON, FL, 34222

Vice President

Name Role Address
BOSCHETTI CLAIRE E Vice President 8111 LEMONWOOD DR. S., ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 5550 15TH ST. E., UNIT 2, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2010-02-17 5550 15TH ST. E., UNIT 2, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 8111 LEMONWOOD DR. S., ELLENTON, FL 34222 No data

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State