Entity Name: | CECI BON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CECI BON, 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: | 27 May 1994 (31 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P94000040144 |
FEI/EIN Number |
650400261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5934 NW 2ND AVE., MIAMI, FL, 33127 |
Mail Address: | P.O. BOX 612497, NORTH MIAMI, FL, 33261 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERENORD JEAN M | Director | 228 NE 199TH LANE, MIAMI, FL, 33179 |
CERENORD GARY | Director | 228 NE 199TH LANE, MIAMI, FL, 33179 |
CERENORD MELILA | Director | 228 NE 199TH LANE, MIAMI, FL, 33179 |
CERENORD GARY | Agent | 12625 W. DIXIE HWY., NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1997-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-11-18 | - | - |
CHANGE OF MAILING ADDRESS | 1996-11-18 | 5934 NW 2ND AVE., MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 1996-11-18 | CERENORD, GARY | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-11-18 | 12625 W. DIXIE HWY., NORTH MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001304428 | TERMINATED | 1000000339576 | MIAMI-DADE | 2013-08-15 | 2023-09-05 | $ 4,023.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000527409 | TERMINATED | 1000000369529 | LEON | 2013-02-28 | 2023-03-06 | $ 1,897.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-09-05 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-01-27 |
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-02-26 |
REINSTATEMENT | 1997-12-31 |
REINSTATEMENT | 1996-11-18 |
ANNUAL REPORT | 1995-05-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State