Entity Name: | C.E.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Sep 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P06000116608 |
FEI/EIN Number | 651291211 |
Address: | 144 SARATOGA BLVD WEST, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 144 SARATOGA BLVD WEST, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT SANDRA A | Agent | 144 SARATOGA BLVD. WEST, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
BENNETT SANDRA A | President | 144 SARATOGA BLVD. WEST, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
BENNETT SANDRA A | Director | 144 SARATOGA BLVD. WEST, ROYAL PALM BEACH, FL, 33411 |
BENNETT DONALD F | Director | 144 SARATOGA BLVD. WEST, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
BENNETT DONALD F | Vice President | 144 SARATOGA BLVD. WEST, ROYAL PALM BEACH, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000012621 | CEA PROPERTY MANAGEMENT INC | EXPIRED | 2013-02-05 | 2018-12-31 | No data | 777 SOUTH FLAGLER DRIVE, SUITE 800-WEST TOWER, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-18 | 144 SARATOGA BLVD WEST, ROYAL PALM BEACH, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2014-06-18 | 144 SARATOGA BLVD WEST, ROYAL PALM BEACH, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-04 | 144 SARATOGA BLVD. WEST, ROYAL PALM BEACH, FL 33411 | No data |
AMENDMENT | 2006-10-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-03 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-05-07 |
ANNUAL REPORT | 2008-01-17 |
Reg. Agent Change | 2007-09-07 |
ANNUAL REPORT | 2007-02-09 |
Amendment | 2006-10-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State