Search icon

C.E. SOLUTIONS USA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.E. SOLUTIONS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.E. SOLUTIONS USA 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: 05 Sep 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000068261
FEI/EIN Number 842901343

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

Address: 2435 us hwy 19, holiday, FL, 34691, US
Mail Address: 8615 COMMODITY CIRCLE, STE 15, ORLANDO, FL, 32819, US
ZIP code: 34691
City: Holiday
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHREEVE PRESTON Director 8615 COMMODITY CIRCLE, STE 15, ORLANDO, FL, 32819
SHREEVE PRESTON President 8615 COMMODITY CIRCLE, STE 15, ORLANDO, FL, 32819
SHREEVE PRESTON Secretary 8615 COMMODITY CIRCLE, STE 15, ORLANDO, FL, 32819
SHREEVE PRESTON Treasurer 8615 COMMODITY CIRCLE, STE 15, ORLANDO, FL, 32819
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056382 CREATIVE SOLAR SOLUTIONS ACTIVE 2020-05-21 2025-12-31 - 8615 COMMODITY CIRCLE, STE 15, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 2435 us hwy 19, suite 350, holiday, FL 34691 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000548101 ACTIVE 1000000904449 ORANGE 2021-10-19 2031-10-27 $ 496.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Reg. Agent Resignation 2021-09-27
ANNUAL REPORT 2020-04-10
Domestic Profit 2019-09-05

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45342.00
Total Face Value Of Loan:
45342.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$45,342
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $45,342

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State