Search icon

CE HOLDINGS GROUP, INC.

Company Details

Entity Name: CE HOLDINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 2013 (12 years ago)
Document Number: P13000046945
FEI/EIN Number 46-2878415
Address: 2789 FLIGHTLINE AVENUE, SANFORD, FL, 32773
Mail Address: 2789 FLIGHTLINE AVENUE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MCKINNON KAREN M Agent CE AVIONICS, INC., SANFORD, FL, 32773

Director

Name Role Address
MCKINNON KAREN M Director 1992 COURTLAND BLVD., DELTONA, FL, 32738
FRIEDLE CHRISTOPHER M Director 608 DESOTO DRIVE, CASSELBERRY, FL, 32707
HUGHES MICHAEL E Director 300 MCLAREN LANE, DEBARY, FL, 32713
FRIEDLE LOREN M Director 371 Clermont Road, LAKE MARY, FL, 32746

President

Name Role Address
MCKINNON KAREN M President 1992 COURTLAND BLVD., DELTONA, FL, 32738

Secretary

Name Role Address
MCKINNON KAREN M Secretary 1992 COURTLAND BLVD., DELTONA, FL, 32738

Treasurer

Name Role Address
MCKINNON KAREN M Treasurer 1992 COURTLAND BLVD., DELTONA, FL, 32738

Vice President

Name Role Address
FRIEDLE CHRISTOPHER M Vice President 608 DESOTO DRIVE, CASSELBERRY, FL, 32707
HUGHES MICHAEL E Vice President 300 MCLAREN LANE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-24 MCKINNON, KAREN M No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 CE AVIONICS, INC., 2789 FLIGHTLINE AVENUE, SANFORD, FL 32773 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State