Entity Name: | CECELIA'S CAPITAL FUNDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jun 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000083897 |
FEI/EIN Number | 205103170 |
Address: | 10125 W. OAKLAND PARK BLVD. #301, SUNRISE, FL, 33351 |
Mail Address: | 10125 W. OAKLAND PARK BLVD. #301, SUNRISE, FL, 33351-6917 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAMMER EDWIN L | Agent | 3801 N. UNIVERSITY DRIVE #311, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
RANDOLPH LILLIE | Director | 10125 W. OAKLAND PARK BLVD. #301, SUNRISE, FL, 333516917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-09 | 10125 W. OAKLAND PARK BLVD. #301, SUNRISE, FL 33351 | No data |
NAME CHANGE AMENDMENT | 2006-10-05 | CECELIA'S CAPITAL FUNDING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-08-09 |
Name Change | 2006-10-05 |
Domestic Profit | 2006-06-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State