Search icon

CEO DOORS, INC. - Florida Company Profile

Company Details

Entity Name: CEO DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEO DOORS, 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: 18 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000072990
FEI/EIN Number 202870858

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

Address: 8471 SW 100 STREET, MIAMI, FL, 33156
Mail Address: 8471 SW 100 STREET, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA CARLOS President 8471 SW 100 STREET, MIAMI, FL, 33156
OLIVEIRA CARLOS Agent 8471 SW 100TH ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-14 8471 SW 100TH ST, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2009-07-14 - -
REGISTERED AGENT NAME CHANGED 2009-07-14 OLIVEIRA, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000398906 LAPSED 09-12900 CC 25 MIAMI-DADE COUNTY COURT 2010-02-25 2015-03-11 $14,824.25 EDGARDO PEREZ AND MIRYAM H. PEREZ, 5411 SW 87 AVENUE, MIAMI, FL 33165
J07000306350 LAPSED 07:11356 CA 06 CIRCUIT COURT MIAMI-DADE 2007-08-09 2012-09-24 $37959.71 JONATHAN POLITANO, 18305 BISCAYNE BOULEVARD, SUITE 400, AVENTURA, FL 33160

Documents

Name Date
REINSTATEMENT 2009-07-14
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-07-03
Domestic Profit 2005-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State