Search icon

CEBEDO & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CEBEDO & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEBEDO & COMPANY, 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: 07 Jan 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000003582
FEI/EIN Number 593219973

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

Address: 14022 80TH AVENUE NORTH, SEMINOLE, FL, 33776, US
Mail Address: 14022 80TH AVENUE NORTH, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH MARIE L Secretary 4719 17TH ST. SOUTH, ST PETERSBURG, FL, 33711
WALSH MARIE L Treasurer 4719 17TH ST. SOUTH, ST PETERSBURG, FL, 33711
CEBEDO ROSALINDA S President 14022 80TH AVENUE NORTH, SEMINOLE, FL, 33776
CEBEDO ROSALINDA S Agent 14022 80TH AVENUE NORTH, SEMINOLE, FL, 34646

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 14022 80TH AVENUE NORTH, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2004-05-01 14022 80TH AVENUE NORTH, SEMINOLE, FL 33776 -
REINSTATEMENT 2002-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000907387 ACTIVE 1000000497872 PINELLAS 2013-05-06 2033-05-08 $ 872.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000680184 ACTIVE 1000000305937 PINELLAS 2012-10-11 2032-10-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-07-08
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State