Search icon

CEC MEDICAL, PA - Florida Company Profile

Company Details

Entity Name: CEC MEDICAL, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEC MEDICAL, PA 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: 16 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2009 (15 years ago)
Document Number: P08000067508
FEI/EIN Number 262993516

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

Address: 621 Cypress Pointe Dr East, Pembroke Pines, FL, 33027, US
Mail Address: 621 Cypress Pointe Dr East, 2311, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAO CARLOS E President 621 Cypress POinte Dr E, Pembroke Pines, FL, 33027
CAO CARLOS E Agent 621 Cypress Pointe Dr E, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 621 Cypress Pointe Dr E, Pembroke Pines, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 621 Cypress Pointe Dr East, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-05-09 621 Cypress Pointe Dr East, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2012-01-25 CAO, CARLOS EP -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-17

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20834
Current Approval Amount:
20834
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20949.87
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35213
Current Approval Amount:
35213
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35512.07

Date of last update: 03 May 2025

Sources: Florida Department of State