Search icon

CEC-EAST, INC. - Florida Company Profile

Company Details

Entity Name: CEC-EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEC-EAST, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000008173
FEI/EIN Number 954430446

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

Address: 2100 NE 2ND AVE, MIAMI, FL, 33137
Mail Address: 2100 NE 2ND AVE, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETTENSBERGER CLAUS Director 10349 SANTA MONICA BLVD, WEST LOS ANGELES, CA, 90025
ETTENSBERGER CLAUS President 10349 SANTA MONICA BLVD, WEST LOS ANGELES, CA, 90025
PASQUIS FRANK Agent 2100 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 2100 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2012-02-14 2100 NE 2ND AVE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 2100 NE 2ND AVE, MIAMI, FL 33137 -
NAME CHANGE AMENDMENT 2010-08-25 CEC-EAST, INC. -
AMENDMENT 2010-04-13 - -

Documents

Name Date
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-07-05
Name Change 2010-08-25
Amendment 2010-04-13
Domestic Profit 2010-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State