Entity Name: | C.E.P. CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2019 (5 years ago) |
Document Number: | P14000008636 |
FEI/EIN Number | 464682064 |
Address: | 717 James lee Rd, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | 717 JAMES LEE ROAD, FORT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SERNA ADRIANA R | Director | 717 James Lee Rd, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
SERNA ADRIANA R | President | 717 James Lee Rd, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
Pineda Euceda Fredy E | Auth | 109 Fulmar Circle Northeast, Fort Walton Beach, FL, 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000014875 | FREDY'S PAINTING INC. | EXPIRED | 2014-02-11 | 2019-12-31 | No data | 206 BAKER ST NW, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REINSTATEMENT | 2019-12-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-02 | 717 James lee Rd, FORT WALTON BEACH, FL 32547 | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | UNITED STATES CORPORATION AGENTS, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-10-10 | 717 James lee Rd, FORT WALTON BEACH, FL 32547 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-06-01 |
REINSTATEMENT | 2019-12-10 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State