Search icon

CEEQUN INC

Company Details

Entity Name: CEEQUN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2006 (19 years ago)
Document Number: P06000041093
FEI/EIN Number 204546827
Address: 701 N Parsons Ave Unit D, BRANDON, FL, 33510, US
Mail Address: 701 N Parsons Ave Unit D, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982476727 2023-10-25 2023-10-25 701 N PARSONS AVE STE D, BRANDON, FL, 335103441, US 701 N PARSONS AVE STE D, BRANDON, FL, 335103441, US

Contacts

Phone +1 813-304-8643
Fax 8133248583

Authorized person

Name MAJUANNA WALKER
Role CEO
Phone 8137864155

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No
Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary No
Taxonomy Code 385H00000X - Respite Care
Is Primary No

Agent

Name Role Address
WALKER MAJUANNA L Agent 701 N Parsons Ave, BRANDON, FL, 33510

President

Name Role Address
WALKER MAJUANNA L President 701 N Parsons Ave, Brandon, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074522 MAJUANNA WALKER ACTIVE 2016-07-26 2026-12-31 No data 1016 EMERALD HILL WAY, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 701 N Parsons Ave, Unit D, BRANDON, FL 33510 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 701 N Parsons Ave Unit D, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2022-12-08 701 N Parsons Ave Unit D, BRANDON, FL 33510 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State