Entity Name: | CEDARS BREEZE,INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jan 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000007145 |
FEI/EIN Number | 81-1230010 |
Address: | 3001 S. Ocean Dr., 1011, Hollywood, FL 33019 |
Mail Address: | 3001 S. Ocean Dr, 1011, Hollywood, FL 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALIAS, NIGEL | Agent | 3001 S. Ocean dr, 1011, Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
ALIAS, NIGEL | President | 3001 S. Ocean Dr, 1011 Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
JOSEPH, STEPHEN | Vice President | 7890 RIDGEWOOD DR, LAKE WORTH, FL 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 3001 S. Ocean dr, 1011, Hollywood, FL 33019 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 3001 S. Ocean Dr., 1011, Hollywood, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 3001 S. Ocean Dr., 1011, Hollywood, FL 33019 | No data |
REINSTATEMENT | 2020-04-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-04-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-28 | ALIAS, NIGEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-04-29 |
AMENDED ANNUAL REPORT | 2018-05-03 |
REINSTATEMENT | 2018-04-28 |
Domestic Profit | 2016-01-20 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State