Search icon

CEIBO TECH, CORP. - Florida Company Profile

Company Details

Entity Name: CEIBO TECH, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEIBO TECH, CORP. 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: 06 Jun 2013 (12 years ago)
Document Number: P13000049272
FEI/EIN Number 46-2923742

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

Address: 2285 SE 7th St, Pompano Beach, FL, 33062, US
Mail Address: 2285 SE 7th St, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNINI MAURICIO President 2285 SE 7TH ST, POMPANO BEACH, FL, 33062
PENNINI ESTELA N Vice President 2285 SE 7th St, Pompano Beach, FL, 33062
PENNINI MAURICIO Agent 164 SE 4TH TER, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 2285 SE 7th St, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-06-25 2285 SE 7th St, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 164 SE 4TH TER, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-12-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State