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. |
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 |
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 |
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 | - |
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