Search icon

CEM CONTRACTORS, INC.

Company Details

Entity Name: CEM CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000050396
Address: 8235 RHODES ROAD, HUDSON, FL, 34667
Mail Address: 8235 RHODES ROAD, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GURLING MICHAEL Agent 8235 RHODES ROAD, HUDSON, FL, 34667

President

Name Role Address
LAGANA FRANK L President 8235 RHODES ROAD, HUDSON, FL, 34667

Vice President

Name Role Address
SUAREZ WILLIAM Vice President 25116 FOAM FLOWER, WESTLEY CHAPEL, FL, 33544

Secretary

Name Role
KADOURA & CO, LLC Secretary

Treasurer

Name Role
KADOURA & CO, LLC Treasurer

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000486772 LAPSED 1000000358053 PASCO 2012-06-11 2022-06-13 $ 778.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000236799 LAPSED 1000000202296 PASCO 2011-02-10 2021-04-20 $ 738.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000035795 LAPSED 2009-CA-4166 5TH JUDICIAL, MARION CO. 2010-11-16 2016-01-20 $20,126.66 TIDWELL BROS. PAVING, INC., 4075 S. TEDNA TERRACE, HOMASASSA, FL 34446
J10000832284 LAPSED 1000000152356 PASCO 2009-12-04 2020-08-11 $ 2,279.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Domestic Profit 2008-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State