Search icon

CE BURNETT, INC. - Florida Company Profile

Company Details

Entity Name: CE BURNETT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CE BURNETT, 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 Jun 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P94000047959
FEI/EIN Number 650501822

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

Address: 1237 ROEBUCK CT., WEST PALM BEACH, FL, 33401, US
Mail Address: 1237 ROEBUCK CT., WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINTON BURNETT President 1237 ROEBUCK CT., WEST PALM BEACH, FL, 33401
BURNETT CLINTON Agent 1237 ROEBUCK CT., WEST PLAM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-07-05 CE BURNETT, INC. -
CHANGE OF MAILING ADDRESS 2010-05-12 1237 ROEBUCK CT., WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-12 1237 ROEBUCK CT., WEST PLAM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-12 1237 ROEBUCK CT., WEST PALM BEACH, FL 33401 -
REINSTATEMENT 1996-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Name Change 2011-07-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State