Entity Name: | CECO OF ALABAMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CECO OF ALABAMA, 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: |
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: | 16 Oct 2012 (12 years ago) |
Document Number: | P12000087407 |
FEI/EIN Number |
46-1209341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 297 Azalea Drive, DESTIN, FL, 32541, US |
Mail Address: | 297 Azalea Drive, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK GUY D | President | 297 Azalea Drive, DESTIN, FL, 32541 |
Clark Cynthia | Vice President | 297 Azalea Dr, Destin, FL, 32541 |
OSWALT GREGORY S | Agent | 3999 Commons dr W, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 297 Azalea Drive, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 297 Azalea Drive, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 3999 Commons dr W, Suite E, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | OSWALT, GREGORY S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State