Search icon

CEE CLINICAL RESEARCH INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CEE CLINICAL RESEARCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEE CLINICAL RESEARCH 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: 12 Dec 2013 (11 years ago)
Document Number: P13000099167
FEI/EIN Number 46-4366118

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

Address: 200 WEST 41ST STREET, STE 1801, NEW YORK, NY, 10036, US
Mail Address: 200 WEST 41ST STREET, STE 1801, NEW YORK, NY, 10036, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CEE CLINICAL RESEARCH INC., NEW YORK 4528929 NEW YORK

Key Officers & Management

Name Role Address
INCORPORATING SERVICES, LTD., INC. Agent -
SHAROV DMITRY Y President 200 West 41st Street, Ste. 1801, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-18 INCORPORATING SERVICES, LTD. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-18 200 WEST 41ST STREET, STE 1801, NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2018-03-18 200 WEST 41ST STREET, STE 1801, NEW YORK, NY 10036 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-19
Reg. Agent Change 2019-03-18
Reg. Agent Resignation 2019-01-31
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State