CEC RDN, INC. - Florida Company Profile

Entity Name: | CEC RDN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 May 2009 (16 years ago) |
Date of dissolution: | 23 Dec 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2019 (6 years ago) |
Document Number: | P09000046575 |
FEI/EIN Number | 54-1904768 |
Address: | 225 S. 6th Street, 9th Floor, Minneapolis, MN, 55402, US |
Mail Address: | 225 S. 6th Street, 9th Floor, Minneapolis, MN, 55402, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDonnell Karl | Director | 225 S. 6th Street, Minneapolis, MN, 55402 |
Herraiz Lizette | Director | 225 S. 6th Street, Minneapolis, MN, 55402 |
Jackson Daniel W | Director | 225 S. 6th Street, Minneapolis, MN, 55402 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 225 S. 6th Street, 9th Floor, Minneapolis, MN 55402 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 225 S. 6th Street, 9th Floor, Minneapolis, MN 55402 | - |
AMENDMENT AND NAME CHANGE | 2016-09-16 | CEC RDN, INC. | - |
REGISTERED AGENT NAME CHANGED | 2012-08-29 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-12-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
Amendment and Name Change | 2016-09-16 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-08-29 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State