Search icon

CECY SERVICES INC - Florida Company Profile

Company Details

Entity Name: CECY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CECY SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000010904
FEI/EIN Number 261894479

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4103 BAMBOO PALMS COURT, GREENACRES, FL, 33463, US
Mail Address: 4103 BAMBOO PALMS COURT, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CESAR President 4103 BAMBOO PALMS CT, GREENACRES, FL, 33463
RAMIREZ CESAR Director 4103 BAMBOO PALMS CT, GREENACRES, FL, 33463
ESTRADA CYNTHIA Vice President 4103 BAMBOO PALMS CT, GREENACRES, FL, 33463
HINCAPIE JOHN E Director 6772 PALMETTO CIRC SO 204, BOCA RATON, FL, 33433
GUTIERREZ HINCAPPIE JULIAN A Director 19541 DELAWARE CIRC, BOCA RATON, FL, 33434
MURCIA BALLESTEROS WILLIAM C Director 25 CROSSING CIRC, BOYNTON BEACH, FL, 33435
RAMIREZ CESAR Agent 4103 BAMBOO PALMS COURT, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-02-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State