Search icon

CEDAR BUILDERS, INC.

Company Details

Entity Name: CEDAR BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000072799
FEI/EIN Number 204926977
Address: 2604-1 POWERS AVENUE, JACKSONVILLE, FL, 32207, US
Mail Address: 2604-1 POWERS AVENUE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MISCHLEY WALT Agent 2604-1 POWERS AVENUE, JACKSONVILLE, FL, 32207

Director

Name Role Address
MISCHLEY WALT Director 2604-1 POWERS AVENUE, JACKSONVILLE, FL, 32207
MARSHALL CYRUS C Director 2604-1 POWERS AVENUE, JACKSONVILLE, FL, 32207

President

Name Role Address
MISCHLEY WALT President 2604-1 POWERS AVENUE, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
MISCHLEY WALT Secretary 2604-1 POWERS AVENUE, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
MISCHLEY WALT Treasurer 2604-1 POWERS AVENUE, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
MARSHALL CYRUS C Vice President 2604-1 POWERS AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2009-12-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-08 2604-1 POWERS AVENUE, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2009-12-08 2604-1 POWERS AVENUE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-08 2604-1 POWERS AVENUE, JACKSONVILLE, FL 32207 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
Reinstatement 2009-12-08
Domestic Profit 2006-05-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State