Search icon

CETCO INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CETCO INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CETCO INVESTMENTS, 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: 23 Jul 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000051544
FEI/EIN Number 65-0452060

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

Address: 18000 N BAY ROAD, UNIT 803, MIAMI BEACH, FL, 33160, CA
Mail Address: 450 ST-GEORGES STREET, UNIT 614, ST-LAMBERT, QC, J4P 3-H7, CA
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTIER ANDRE President 450 ST-GEORGES APT 614, ST LAMBERT, QC, J4P 3H7
FORTIER ANDRE Treasurer 450 ST-GEORGES APT 614, ST LAMBERT, QC, J4P 3H7
FRANCOIS FORTIER Vice President 450 ST-GEORGES APT. 614, ST-LAMBERT, QC, J4P 3H7
FORTIER GUY S Secretary 450 ST GEORGES APT 614, ST LAMBERT, QC, J4P 3H7
LABOSSIARE MARC Agent 1222 NE 4TH AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 18000 N BAY ROAD, UNIT 803, MIAMI BEACH, FL 33160 CA -
CHANGE OF MAILING ADDRESS 2011-04-23 18000 N BAY ROAD, UNIT 803, MIAMI BEACH, FL 33160 CA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 1222 NE 4TH AVE, 614, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2000-03-29 LABOSSIARE, MARC -
REINSTATEMENT 1994-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000819514 ACTIVE 1000000851128 DADE 2019-12-10 2039-12-18 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State