Search icon

CEJEGE CORP - Florida Company Profile

Company Details

Entity Name: CEJEGE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEJEGE CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000044875
FEI/EIN Number 651245447

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7153 MODENA DRIVE, BOYNTON BEACH, FL, 33437
Mail Address: 7153 MODENA DRIVE, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN CECILE President 7153 MODENA DRIVE, BOYNTON BEACH, FL, 33437
GROSSMAN CECILE Agent 7153 MODENA DRIVE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-07
REINSTATEMENT 2013-10-10
Off/Dir Resignation 2012-06-25
REINSTATEMENT 2012-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State