Search icon

CECO OF DESTIN INC.

Company Details

Entity Name: CECO OF DESTIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2004 (20 years ago)
Document Number: P04000173391
FEI/EIN Number 202073511
Address: 297 Azalea Drive, Destin, FL, 32541, US
Mail Address: 297 Azalea Drive, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
OSWALT GREGORY S Agent 3999 Commons Dr W, DESTIN, FL, 32541

Director

Name Role Address
HAMILTON CARL TJr. Director 297 Azalea Dr, Destin, FL, 32541

President

Name Role Address
HAMILTON CARL TJr. President 297 Azalea Dr, Destin, FL, 32541

Secretary

Name Role Address
HAMILTON CARL TJr. Secretary 297 Azalea Dr, Destin, FL, 32541

Treasurer

Name Role Address
HAMILTON CARL TJr. Treasurer 297 Azalea Dr, Destin, FL, 32541

Exec

Name Role Address
Clark Guy D Exec 297 Azalea Drive, Destin, FL, 32541

Vice President

Name Role Address
Pletz Julie A Vice President 297 Azalea Drive, Destin, FL, 32541
Hamilton Daniel BJr. Vice President 297 Azalea Drive, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044984 SANDESTIN ENGINEERING LLC EXPIRED 2012-05-14 2017-12-31 No data 127 HARBOR BLVD., #10A, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 297 Azalea Drive, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2024-04-04 297 Azalea Drive, Destin, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 3999 Commons Dr W, Suite E, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2012-04-25 OSWALT, GREGORY S No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State