Search icon

CEM SOFTWARE, INC. - Florida Company Profile

Company Details

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

CEM SOFTWARE, 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 Feb 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000010871
FEI/EIN Number 650555362

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

Address: 5510 GARDEN LAKES OAK, BRADENTON, FL, 34203
Mail Address: 6800 PLACIDA RD., APT TH-1B, ENGLEWOOD, FL, 34224
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTUPIAN CARLOS E Chairman CARRERA 37A #16-43, CALI, COLUMBIA S.A.
ESTUPIAN CARLOS E Director CARRERA 37A #16-43, CALI, COLUMBIA S.A.
CIOFANI EDWARD D President 5057 82ND WAY E, SARASOTA, FL, 34243
CIOFANI EDWARD D Director 5057 82ND WAY E, SARASOTA, FL, 34243
BOYCE RICHARD F Vice President 6800 PLACIDA RD #TH-1B, ENGLEWOOD, FL, 34224
BOYCE RICHARD F Secretary 6800 PLACIDA RD #TH-1B, ENGLEWOOD, FL, 34224
BOYCE RICHARD F Treasurer 6800 PLACIDA RD #TH-1B, ENGLEWOOD, FL, 34224
BOYCE RICHARD F Director 6800 PLACIDA RD #TH-1B, ENGLEWOOD, FL, 34224
JONES ROBERT C Director 1901 MANATEE AV W STE D, BRANDENTON, FL, 34205
JONES ROBERT C Agent 1901 MANATEE AVE W, BRANDENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-20 - -
CHANGE OF MAILING ADDRESS 1995-12-18 5510 GARDEN LAKES OAK, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 1995-12-18 JONES, ROBERT CII -
REGISTERED AGENT ADDRESS CHANGED 1995-12-18 1901 MANATEE AVE W, STE D, BRANDENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State