Entity Name: | CEDA TECH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEDA TECH 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: | 31 Oct 2013 (11 years ago) |
Document Number: | P13000089472 |
FEI/EIN Number |
46-4034546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 581 N. Park Ave, APOPKA, FL, 32712, US |
Mail Address: | P.O. Box 354, APOPKA, FL, 32704, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVILA STANLEY | President | 581 N. Park Ave, APOPKA, FL, 32712 |
DAVILA STANLEY | Treasurer | 581 N. Park Ave, APOPKA, FL, 32712 |
DAVILA STANLEY | Agent | 2950 Southwest 116th Avenue, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 2950 Southwest 116th Avenue, Unit 205, Miramar, FL 33025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 581 N. Park Ave, #354, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 581 N. Park Ave, #354, APOPKA, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | DAVILA, STANLEY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State