Search icon

CEYLIN, INC. - Florida Company Profile

Company Details

Entity Name: CEYLIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CEYLIN, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Mar 2010 (15 years ago)
Document Number: P10000024629
FEI/EIN Number 27-2162621

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

Address: 6407 Nw 22nd st, Margate, FL 33063
Mail Address: 6407 nw 22nd st, margate, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLCU, ABDURRAHMAN Agent 6407 nw 22nd st, margate, FL 33063
GOLCU, ABDURRAHMAN President 6407 nw 22nd st, Margate, FL 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047681 SUNGLASS AVENUE EXPIRED 2010-06-02 2015-12-31 - 3631 TURTLE RUN BLVD., APT. 734, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 6407 Nw 22nd st, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2015-02-12 6407 Nw 22nd st, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 6407 nw 22nd st, margate, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State