Entity Name: | CEEBEE ELECTRICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEEBEE ELECTRICAL SERVICES, 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: | 20 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2017 (7 years ago) |
Document Number: | P04000170021 |
FEI/EIN Number |
562503983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2424 LAKE IDA ROAD, DELRAY BEACH, FL, 33445, US |
Mail Address: | 2424 LAKE IDA ROAD, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLTON CLIFFORD G | Director | 2424 LAKE IDA ROAD, DELRAY BEACH, FL, 33445 |
BOLTON LORNA M | Director | 2424 LAKE IDA ROAD, DELRAY BEACH, FL, 33445 |
BOLTON CLIFFORD G | Agent | 2424 LAKE IDA ROAD, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-13 | BOLTON, CLIFFORD G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 2424 LAKE IDA ROAD, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 2424 LAKE IDA ROAD, DELRAY BEACH, FL 33445 | - |
REINSTATEMENT | 2011-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-11 |
REINSTATEMENT | 2017-11-13 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State