Search icon

CEDARS BREEZE,INC - Florida Company Profile

Company Details

Entity Name: CEDARS BREEZE,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDARS BREEZE,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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000007145
FEI/EIN Number 811230010

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3001 S. Ocean Dr, Hollywood, FL, 33019, US
Address: 3001 S. Ocean Dr., Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIAS NIGEL President 3001 S. Ocean Dr, Hollywood, FL, 33019
JOSEPH STEPHEN Vice President 7890 RIDGEWOOD DR, LAKE WORTH, FL, 33467
ALIAS NIGEL Agent 3001 S. Ocean dr, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 3001 S. Ocean dr, 1011, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 3001 S. Ocean Dr., 1011, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-04-07 3001 S. Ocean Dr., 1011, Hollywood, FL 33019 -
REINSTATEMENT 2020-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-28 - -
REGISTERED AGENT NAME CHANGED 2018-04-28 ALIAS, NIGEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State