Entity Name: | CECIL QUALITY HOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CECIL QUALITY HOMES 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: | 09 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 2011 (14 years ago) |
Document Number: | P04000089286 |
FEI/EIN Number |
201218443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 COUNTY RD 302, BUNNELL, FL, 32110 |
Mail Address: | 880 COUNTY RD 302, BUNNELL, FL, 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CECIL GINA | President | 880 COUNTY RD 302, BUNNELL, FL, 32110 |
Cecil Larry E | Cons | 880 COUNTY RD 302, BUNNELL, FL, 32110 |
LOGUIDICE JOE | Agent | 1515 RIDGEWOOD AVE, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2005-02-11 | - | - |
NAME CHANGE AMENDMENT | 2004-08-03 | CECIL QUALITY HOMES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State