Search icon

CESANI & CO. INCORPORATED - Florida Company Profile

Company Details

Entity Name: CESANI & CO. INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CESANI & CO. INCORPORATED 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 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000077139
FEI/EIN Number 61-1692546

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

Address: Phillips Point - West Tower, 777 S. Flagler Drive, West Palm Beach, FL, 33401, US
Mail Address: Phillips Point - West Tower, 777 S. Flagler Drive, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESANI I. KEMUEL President Phillips Point - West Tower, West Palm Beach, FL, 33401
CESANI I. KEMUEL Secretary Phillips Point - West Tower, West Palm Beach, FL, 33401
LAMB EMILY B President Phillips Point - West Tower, West Palm Beach, FL, 33401
LAMB EMILY B Secretary Phillips Point - West Tower, West Palm Beach, FL, 33401
CESANI I. KEMUEL Agent Phillips Point - West Tower, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 Phillips Point - West Tower, 777 S. Flagler Drive, Suite 800, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2015-05-01 Phillips Point - West Tower, 777 S. Flagler Drive, Suite 800, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 Phillips Point - West Tower, 777 S. Flagler Drive, Suite 800, West Palm Beach, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000455982 LAPSED 50 2017 CC 004185 XXXX MB RD 15TH CIRCUIT, PALM BEACH 2017-07-25 2022-08-10 $12,425.01 AUTOMOTIVE CONSULTANTS OF HOLLYWOOD, INC., 101 PLAZA REAL SOUTH, SUITE 208, BOCA RATON, FLORIDA 33432

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State