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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CEE CLINICAL RESEARCH INC., NEW YORK | 4528929 | NEW YORK |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD., INC. | Agent | - |
SHAROV DMITRY Y | President | 200 West 41st Street, Ste. 1801, NEW YORK, NY, 10036 |
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 | - |
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