Search icon

CEO SPACE INTERNATIONAL INC.

Company Details

Entity Name: CEO SPACE INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P09000075576
FEI/EIN Number 271227325
Address: 2401 Circle Dr., Lakeland, FL, 33803, US
Mail Address: 2401 Circle Dr., Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1789864 1324 SEVEN SPRINGS BLVD #343, NEW PORT RICHEY, FL, 34655 1324 SEVEN SPRINGS BLVD #343, NEW PORT RICHEY, FL, 34655 256-850-4700

Filings since 2020-03-27

Form type C/A
File number 020-25765
Filing date 2020-03-27
File View File

Filings since 2019-12-06

Form type C/A
File number 020-25765
Filing date 2019-12-06
File View File

Filings since 2019-10-22

Form type C
File number 020-25765
Filing date 2019-10-22
File View File

Agent

Name Role Address
Dohrmann September Agent 2401 Circle Dr., Lakeland, FL, 33803

President

Name Role Address
DOHRMANN SEPTEMBER President 2401 Circle Dr., Lakeland, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 2401 Circle Dr., Lakeland, FL 33803 No data
CHANGE OF MAILING ADDRESS 2023-04-06 2401 Circle Dr., Lakeland, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 Dohrmann, September No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 2401 Circle Dr., Lakeland, FL 33803 No data
AMENDMENT 2017-04-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000247029 ACTIVE 2019CA002876CAAXWS PASCO COUNTY, CIRCUIT COURT 2020-06-10 2025-07-13 $122,523.05 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-10-24
Amendment 2017-04-28
ANNUAL REPORT 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State