Search icon

CEC1, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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