Search icon

C.E.B. TRUST CORPORATION - Florida Company Profile

Company Details

Entity Name: C.E.B. TRUST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

C.E.B. TRUST CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Mar 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P94000023004
FEI/EIN Number 59-3275316

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

Address: 4811 SAXON DR, UNIT C-103, NEW SMYRNA BEACH, FL 32169
Mail Address: 14198 BRIDGEWATER CROSSINGS BLVD, WINDERMERE, FL 34786
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARN, BOWEN S Agent 14198 BRIDGEWATER CROSSINGS BLVD, WINDERMERE, FL 34786
ZARN, BOWEN S Director 14198 BRIDGEWATER CROSSINGS BLVD, WINDERMERE, FL 34786
ZARN, PATRICIA Director 14198 BRIDGEWATER CROSSINGS BLVD, WINDERMERE, FL 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2008-05-02 4811 SAXON DR, UNIT C-103, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 14198 BRIDGEWATER CROSSINGS BLVD, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 1995-08-03 ZARN, BOWEN S -

Documents

Name Date
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State