Search icon

CEDARS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CEDARS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDARS ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: P06000034915
FEI/EIN Number 204512148

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

Address: 3239 S. US HIGHWAY 1, FORT PIERCE, FL, 34982
Mail Address: 3239 S. US HIGHWAY 1, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Imlay Jamie ADr. President 3239 S. US HIGHWAY 1, FORT PIERCE, FL, 34982
IMLAY JAMIE A Agent 3239 S US HIGHWAY 1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 3239 S US HIGHWAY 1, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 3239 S. US HIGHWAY 1, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2022-04-26 IMLAY, JAMIE A -
REINSTATEMENT 2011-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-05-13 - -
CHANGE OF MAILING ADDRESS 2008-05-13 3239 S. US HIGHWAY 1, FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-31
Amendment 2022-05-03
Reg. Agent Change 2022-04-26
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State