Search icon

CEDAR HILLS TRADING CORP. - Florida Company Profile

Company Details

Entity Name: CEDAR HILLS TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR HILLS TRADING 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: 20 Apr 1993 (32 years ago)
Date of dissolution: 10 Feb 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2004 (21 years ago)
Document Number: P93000029108
FEI/EIN Number 650404323

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

Address: 5103 CORONADO RIDGE, BOCA RATON, FL, 33486, US
Mail Address: 5103 CORONADO RIDGE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROEFF PAULO S. President 5103 CORONADO RIDGE, BOCA RATON, FL
MAHONEY ROBERT F Agent 3801 N FEDERAL HWY, FORT LAUDERDALE, FL, 33-304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-02 5103 CORONADO RIDGE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2002-10-02 5103 CORONADO RIDGE, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 1999-07-15 MAHONEY, ROBERT F -
REGISTERED AGENT ADDRESS CHANGED 1999-07-15 3801 N FEDERAL HWY, FORT LAUDERDALE, FL 33-3064 -
AMENDMENT 1995-10-12 - -

Documents

Name Date
Voluntary Dissolution 2004-02-10
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State