Entity Name: | CECE'S HOME DECOR. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2002 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P02000130137 |
FEI/EIN Number | 134224273 |
Address: | 926 N. MILLS AVE, ORLANDO, FL, 32803 |
Mail Address: | 926 N. MILLS AVE, ORLANDO, FL, 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWCOMB DWAYNE | Agent | 1407 WELSON RD, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
RINEHART DELMAR L | President | 1407 WELSON RD, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
NEWCOMB CECIL D | Vice President | 1407 WELSON RD, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-24 | 926 N. MILLS AVE, ORLANDO, FL 32803 | No data |
CHANGE OF MAILING ADDRESS | 2003-02-24 | 926 N. MILLS AVE, ORLANDO, FL 32803 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-02-24 |
Domestic Profit | 2002-12-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State