Entity Name: | C & E INVESTMENT HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jul 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jun 2019 (6 years ago) |
Document Number: | P14000062015 |
FEI/EIN Number | 47-1414908 |
Address: | 293 Via Siena Lane, Lake Mary, FL, 32746, US |
Mail Address: | 293 Via Siena Lane, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDRINOS FAYE R | Agent | 227 Wimbledon Circle, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
SHUMATE CARL I | Chief Executive Officer | 293 VIA SIENA LANE, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
DRABIK EUGENE F | President | 277 MEADOW BEAUTY TERRACE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
Chandrinos Faye | Vice President | 227 Wimbledon Circle, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 293 Via Siena Lane, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-23 | 293 Via Siena Lane, Lake Mary, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-23 | 227 Wimbledon Circle, Lake Mary, FL 32746 | No data |
NAME CHANGE AMENDMENT | 2019-06-21 | C & E INVESTMENT HOLDINGS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-17 |
Name Change | 2019-06-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State