Search icon

S. CENCEBAUGH & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: S. CENCEBAUGH & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. CENCEBAUGH & ASSOCIATES, 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 Dec 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000000581
FEI/EIN Number 650454746

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

Address: 960 ARTHUR GODFREY RD., STE. 401, MIAMI BEACH, FL, 33140, US
Mail Address: 4431 DAVIE RD, STE 121, DAVIE, FL, 33314, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENCEBAUGH SANDRA Director 4431 DAAVIE RD #121, DAVIE, FL, 33314
CENCEBAUGH SANDRA Agent 4431 DAVIE RD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-04-30 960 ARTHUR GODFREY RD., STE. 401, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 4431 DAVIE RD, STE 121, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 960 ARTHUR GODFREY RD., STE. 401, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State