Search icon

C.E. SOLUTIONS USA INC - Florida Company Profile

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
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
THE LAW OFFICES OF NICK SPRADLIN, PLLC 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106617809 2020-05-01 0455 PPP 2435 US HIGHWAY 19 STE 350, HOLIDAY, FL, 34691
Loan Status Date 2021-11-10
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45342
Loan Approval Amount (current) 45342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLIDAY, PASCO, FL, 34691-1000
Project Congressional District FL-12
Number of Employees 13
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State