Search icon

CEIOC4, CORPORATION

Company Details

Entity Name: CEIOC4, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000047202
FEI/EIN Number 270867789
Address: 17555 COLLINS AVENUE #1005, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17555 COLLINS AVENUE #1005, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PLUCIENKOWSKI GEORGE Agent 17555 COLLINS AVENUE #1005, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
PLUCIENKOWSKI GEORGE President 17555 COLLINS AVENUE #1005, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
PLUCIENKOWSKI GEORGE Director 17555 COLLINS AVENUE #1005, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152598 CEI EXPIRED 2009-09-04 2014-12-31 No data 16105 NE 18 AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 17555 COLLINS AVENUE #1005, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2010-02-17 17555 COLLINS AVENUE #1005, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 17555 COLLINS AVENUE #1005, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-17
Domestic Profit 2009-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State