Search icon

CEPEDA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CEPEDA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEPEDA ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2013 (12 years ago)
Document Number: P08000046976
FEI/EIN Number 320251894

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

Address: 11601 N. 15TH STREET, TAMPA, FL, 33612, US
Mail Address: 11601 N. 15TH STREET, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPEDA JOSE A President 11601 N. 15TH STREET, TAMPA, FL, 33612
CEPEDA DAMARIS Vice President 11601 N. 15TH STREET, TAMPA, FL, 33612
CEPEDA JOSE A Agent 11601 N. 15TH STREET, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000041680 SAV MORE MEAT MARKET ACTIVE 2025-03-25 2030-12-31 - 11601 N 15TH STREET, TAMPA, FL, 33612
G13000073159 SAV MORE MEAT MARKET EXPIRED 2013-07-22 2018-12-31 - 11601 N 15TH STREET, 75094, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State