Search icon

CEB 1, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CEB 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: P06000107910
FEI/EIN Number 421712957
Address: 109 COBBLE RD, SALISBURY, CT, 06068, US
Mail Address: 109 COBBLE RD, SALISBURY, CT, 06068, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL INA President 109 COBBLE RD, SALISBURY, CT, 06068
BELL INA Director 109 COBBLE RD, SALISBURY, CT, 06068
Bell Madeline A Vice President 405 EAST 56TH STREET, NEW YORK, NY, 10022
BELL ROBIN Vice President 83 COBBLE RD, SALISBURY, CT, 06068
Haft Stuart J Agent 340 Royal Poinciana Way, Palm Beach, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072457 CLEARWATER PROPERTY GROUP EXPIRED 2012-07-20 2017-12-31 - 4401 CAPTAINS WAY, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-06 109 COBBLE RD, SALISBURY, CT 06068 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 109 COBBLE RD, SALISBURY, CT 06068 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-22 Haft, Stuart J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 340 Royal Poinciana Way, Ste 321, Palm Beach, FL 33480 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-09-23
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-10-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State