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 |
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 |
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 | - | - |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State