Search icon

CEASGLOBAL CORP - Florida Company Profile

Company Details

Entity Name: CEASGLOBAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEASGLOBAL CORP 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: 17 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000006610
FEI/EIN Number 83-3302184

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

Address: 425 NE 22ND ST, MIAMI, FL, 33137, US
Mail Address: 425 NE 22ND ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO CESAR E President 425 NE 22ND ST, MIAMI, FL, 33137
ARAUJO CESAR E Agent 425 NE 22ND ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-02 425 NE 22ND ST, Apt 1609, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-02 425 NE 22ND ST, Apt 1609, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-12-02 425 NE 22ND ST, Apt 1609, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-12-02 ARAUJO, CESAR E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-12-02
Domestic Profit 2019-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State