Search icon

C E S ENTERPRISES, INC.

Company Details

Entity Name: C E S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000071326
FEI/EIN Number 260086072
Address: 405 TOMPKINS ST., INVERNESS, FL, 34450, US
Mail Address: 1409 S WATERVIEW DR, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
FREDRICK BRYAN D Agent 1409 S. WATERVIEW DR, INVERNESS, FL, 34450

President

Name Role Address
FREDRICK BRYAN D President 1409 S. WATERVIEW DR., INVERNESS, FL, 34450

Director

Name Role Address
FREDRICK BRYAN D Director 1409 S. WATERVIEW DR., INVERNESS, FL, 34450
ARRINGTON ROBERT R Director 828 INVERIE CT., INVERNESS, FL, 34453
JEAN PATRICK R Director 3360 C R 575, BUSHNELL, FL, 33513

Vice President

Name Role Address
ARRINGTON ROBERT R Vice President 828 INVERIE CT., INVERNESS, FL, 34453

Secretary

Name Role Address
JEAN PATRICK R Secretary 3360 C R 575, BUSHNELL, FL, 33513

Treasurer

Name Role Address
JEAN PATRICK R Treasurer 3360 C R 575, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 405 TOMPKINS ST., INVERNESS, FL 34450 No data
CHANGE OF MAILING ADDRESS 2011-03-03 405 TOMPKINS ST., INVERNESS, FL 34450 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 1409 S. WATERVIEW DR, INVERNESS, FL 34450 No data

Documents

Name Date
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State