Search icon

CEDRIC LANCASTER UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CEDRIC LANCASTER UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDRIC LANCASTER UNLIMITED, 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: 19 Jan 2017 (8 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: P17000006553
FEI/EIN Number 30-0995512

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

Address: 1445 Dolgner Place ste 10, Sanford, FL, 32771, US
Mail Address: P.O. Box 953655, LAKE MARY, FL, 32795, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCASTER CEDRIC Chief Executive Officer 1445 Dolgner Place ste 10, Sanford, FL, 32771
SHACKELFORD BRIAN Chief Operating Officer 1445 Dolgner Place ste 10, Sanford, FL, 32771
SHACKELFORD BRIAN Agent 1445 Dolgner Place ste 10, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125936 LAKE ISLAND SENIOR BENEFITS (LISB) EXPIRED 2017-11-15 2022-12-31 - 100 COLONIAL CENTER PARWAY, 140, LAKE MARY, FL, 32746
G17000036908 UNLIMITED EMPLOYEE BENEFIT SERVICE CENTER EXPIRED 2017-04-06 2022-12-31 - 100 COLONIAL CENTER PARKWAY, SUITE 140, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1445 Dolgner Place ste 10, Ste 140, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1445 Dolgner Place ste 10, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-06-08 1445 Dolgner Place ste 10, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2019-11-19 SHACKELFORD, BRIAN -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-02-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000060541 ACTIVE COCE22053788 BROWARD COUNTY COURT 2023-01-07 2028-02-09 $6,387.25 ETI FINANCIAL CORP, 1551 SAWGRASS CORP. PKWY, 130, FT. LAUDERDALE, FL 33323

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-04-17
Off/Dir Resignation 2017-04-12
Amendment 2017-02-21
Domestic Profit 2017-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State