Entity Name: | CE BOATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2012 (12 years ago) |
Date of dissolution: | 10 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | P12000102204 |
FEI/EIN Number | 36-4749144 |
Address: | 5135 RUTLAND CT, CAPE CORAL, FL, 33904, US |
Mail Address: | 5135 Rutland Ct., CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CE BOATING, INC. | Agent |
Name | Role | Address |
---|---|---|
ZENKER CHRISTIAN W | Director | ALT FECHENHEIM 114, FRANKFURT, HE, 60386 |
Zenker ELLA | Director | Alt Fechenheim 114, Frankfurt, HE, 60386 |
Name | Role | Address |
---|---|---|
ZENKER CHRISTIAN W | President | ALT FECHENHEIM 114, FRANKFURT, HE, 60386 |
Name | Role | Address |
---|---|---|
ZENKER CHRISTIAN W | Secretary | ALT FECHENHEIM 114, FRANKFURT, HE, 60386 |
Name | Role | Address |
---|---|---|
ZENKER CHRISTIAN W | Treasurer | ALT FECHENHEIM 114, FRANKFURT, HE, 60386 |
Name | Role | Address |
---|---|---|
Zenker ELLA | Vice President | Alt Fechenheim 114, Frankfurt, HE, 60386 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-05-05 | 5135 RUTLAND CT, CAPE CORAL, FL 33904 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-05 | CE Boating Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-05 | 5135 Rutland Ct., CAPE CORAL, FL 33904 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000258826 | ACTIVE | 1000000889113 | LEE | 2021-05-17 | 2041-05-26 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-10 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Domestic Profit | 2012-12-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State