Entity Name: | CEP BIOTECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEP BIOTECH, 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: | 10 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000024718 |
FEI/EIN Number |
450601669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Washington Ave, Miami Beach, FL, 33139, US |
Mail Address: | 110 Washington Ave, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zippin David A | President | 110 Washington Ave, Miami Beach, FL, 33139 |
Zippin David A | Secretary | 110 Washington Ave, Miami Beach, FL, 33139 |
Zippin David A | Director | 110 Washington Ave, Miami Beach, FL, 33139 |
ZIPPIN Robert S | Agent | 1557 RESOLUTE STREET, CELEBRATION, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000113984 | CUTTING EDGE PATTERN BIOTECH | EXPIRED | 2011-11-24 | 2016-12-31 | - | 7101 WEST MCNAB ROAD, 200, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-09 | 110 Washington Ave, 1324, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2019-03-09 | 110 Washington Ave, 1324, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-09 | ZIPPIN, Robert S | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 1557 RESOLUTE STREET, CELEBRATION, FL 34747 | - |
NAME CHANGE AMENDMENT | 2011-07-22 | CEP BIOTECH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State