Entity Name: | CEC1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEC1, 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: |
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: | 03 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P05000064872 |
FEI/EIN Number |
202841554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13300 NW 10 ST, SUNRISE, FL, 33323, US |
Mail Address: | 13300 NW 10 ST, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Maria V | President | 13300 NW 10 ST, SUNRISE, FL, 33323 |
Rodriguez Maria V | Secretary | 13300 NW 10 ST, SUNRISE, FL, 33323 |
GALLO LUIS F | Agent | 13300 NW 10 ST, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 13300 NW 10 ST, SUNRISE, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 13300 NW 10 ST, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 13300 NW 10 ST, SUNRISE, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-08 | GALLO, LUIS F | - |
REINSTATEMENT | 2014-12-08 | - | - |
PENDING REINSTATEMENT | 2011-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-01 |
REINSTATEMENT | 2014-12-08 |
ANNUAL REPORT | 2008-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State