Search icon

CEA, INC. - Florida Company Profile

Company Details

Entity Name: CEA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Oct 1987 (37 years ago)
Date of dissolution: 22 Sep 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Sep 1999 (25 years ago)
Document Number: P16528
FEI/EIN Number 592749986

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

Address: 101 E. KENNEDY BLVD., SUITE 3300, TAMPA, FL, 33602
Mail Address: 101 E. KENNEDY BLVD., SUITE 3300, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MICHAELS, J. PATRICK JR Chairman 101 E KENNEDY BLVD, #3300, TAMPA, FL, 33602
MICHAELS, J. PATRICK JR Director 101 E KENNEDY BLVD, #3300, TAMPA, FL, 33602
GAWTHROP, H. GENE Director ROUTE 1, BOX 1700, WILLOW POND, DAHLONEGE, GA
GORDON, BRAD A. Vice President 101 E KENNEDY BLVD #3300, TAMPA, FL
GORDON, BRAD A. Treasurer 101 E KENNEDY BLVD #3300, TAMPA, FL
DAVID A BURNS Agent 101 E KENNEDY BLVD, TAMPA, FL, 33602
EWEN HAROLD D Director 101 E KENNEDY BLVD, #3300, TAMPA, FL
BURNS DAVID A President 101 E KENNEDY BLVD, #3300, TAMPA, FL, 33602
BURNS DAVID A Secretary 101 E KENNEDY BLVD, #3300, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
MERGER 1999-09-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F28121. MERGER NUMBER 700000024697
REGISTERED AGENT NAME CHANGED 1996-04-19 DAVID A BURNS -
REGISTERED AGENT ADDRESS CHANGED 1996-04-19 101 E KENNEDY BLVD, SUITE 3300, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-11 101 E. KENNEDY BLVD., SUITE 3300, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1989-07-11 101 E. KENNEDY BLVD., SUITE 3300, TAMPA, FL 33602 -

Documents

Name Date
Merger Sheet 1999-09-22
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State