Search icon

CETPA ''INC''

Company Details

Entity Name: CETPA ''INC''
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2018 (7 years ago)
Document Number: P18000036910
FEI/EIN Number 82-5345445
Address: 513 W COLONIAL DR, SUITE 9, ORLANDO, FL, 32804, US
Mail Address: 513 W COLONIAL DR, SUITE 9, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Barjon Patrick Agent 3104 Bayshore Oaks Dr, Tampa, FL, 33611

President

Name Role Address
ESTIVERNE LOUIS President 55 Prospect PK SW 55, Brooklyn, NY, 11215

Vice President

Name Role Address
Barjon Patrick Vice President 3104 Bayshore Oaks Dr, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 Barjon, Patrick No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 3104 Bayshore Oaks Dr, Tampa, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 513 W COLONIAL DR, SUITE 9, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2019-04-29 513 W COLONIAL DR, SUITE 9, ORLANDO, FL 32804 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000430353 ACTIVE 1000000998300 ORANGE 2024-06-14 2034-07-10 $ 741.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000430346 ACTIVE 1000000998298 ORANGE 2024-06-13 2044-07-10 $ 1,850.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State