Search icon

CCESAR, INC. - Florida Company Profile

Company Details

Entity Name: CCESAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCESAR, 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: 15 Jun 2017 (8 years ago)
Date of dissolution: 01 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: P17000052594
FEI/EIN Number 82-1939165

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

Address: 2750 N 29th AVE, Hollywood, FL, 33020, US
Mail Address: 2750 N 29th AVE, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESAR CAMILLE President 2750 N 29th AVE, Hollywood, FL, 33020
CESAR CAMILLE Secretary 2750 N 29th AVE, Hollywood, FL, 33020
CESAR CAMILLE Director 2750 N 29th AVE, Hollywood, FL, 33020
Louis Peggy Vice President 2750 N 29TH AVE, HOLLYWOOD, FL, 33020
Cesar Camille Agent 2750 N 29th AVE, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134372 TAX PREFER INC ACTIVE 2018-12-20 2028-12-31 - 2750 N 29TH AVE, SUITE 118, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2750 N 29th AVE, SUITE 118, Hollywood, FL 33020 -
REINSTATEMENT 2020-05-30 - -
REGISTERED AGENT NAME CHANGED 2020-05-30 Cesar, Camille -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
JF INVESTMENTS, Appellant(s) v. CCESAR, INC., Appellee(s) 4D2023-2028 2023-08-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO23004683

Parties

Name JF INVESTMENTS, LLC
Role Appellant
Status Active
Representations Christopher Martin Lomax, Brianna Paige Hathaway
Name CCESAR, INC.
Role Appellee
Status Active
Representations Barton S. Strock
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; 95 Pages
On Behalf Of Clerk - Broward
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-12-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JF Investments
Docket Date 2023-12-04
Type Notice
Subtype Notice
Description Notice
On Behalf Of JF Investments
Docket Date 2023-11-30
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on November 20, 2023, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-20
Type Notice
Subtype Notice
Description Notice of Inability to Transmit the Record
On Behalf Of Clerk - Broward
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 30, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief on or before November 29, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-09-29
Type Notice
Subtype Notice
Description NOTICE OF DISASSOCIATION OF COUNSEL AND REMOVAL FROM ESERVICE
On Behalf Of JF Investments
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's September 27, 2023 motion to reinstate action is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2023-09-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-09-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 22, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2023-09-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-09-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2023-09-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed for No Filing Fee
View View File
Docket Date 2023-08-30
Type Notice
Subtype Notice
Description Notice
On Behalf Of JF Investments
Docket Date 2023-08-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ Order Denying Defendant's Motion to Vacate Default and Judgment
On Behalf Of JF Investments
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JF Investments
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 29, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief on or before December 29, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-09-22
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 21, 2023 motion to reinstate action is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-08-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-01
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-05-30
ANNUAL REPORT 2018-01-22
Domestic Profit 2017-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8649027905 2020-06-18 0455 PPP 3148 MERRICK TER, MARGATE, FL, 33063-8242
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408125
Loan Approval Amount (current) 408125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33063-8242
Project Congressional District FL-23
Number of Employees 8
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State