Search icon

CEI OF AMERICA, INC.

Headquarter

Company Details

Entity Name: CEI OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2015 (9 years ago)
Date of dissolution: 30 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: P15000088578
FEI/EIN Number 47-5447517
Address: 5016 CALLE MINORGA, SARASOTA, FL, 34242, US
Mail Address: 5016 CALLE MINORGA, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CEI OF AMERICA, INC., KENTUCKY 1009925 KENTUCKY

Agent

Name Role Address
LANGEDYK KIMBERLY A Agent 5402 SHADOW LAWN DR, SARASOTA, FL, 34242

Director

Name Role Address
LANGEDYK RUTH Director 5376 SHADOW LAWN DR, SARASOTA, FL, 34242

Chief Financial Officer

Name Role Address
Langedyk Kimberly Chief Financial Officer 5402 SHADOW LAWN DR, SARASOTA, FL, 34242

President

Name Role Address
Quinn Thomas President 8776 PEBBLE CREEK LN, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000151653. CONVERSION NUMBER 700000238347
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 5016 CALLE MINORGA, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2022-03-01 5016 CALLE MINORGA, SARASOTA, FL 34242 No data
REGISTERED AGENT NAME CHANGED 2022-03-01 LANGEDYK, KIMBERLY A No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 5402 SHADOW LAWN DR, SARASOTA, FL 34242 No data

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-15
Domestic Profit 2015-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State