Search icon

CEA (INDIA) INVESTMENTS, INC.

Company Details

Entity Name: CEA (INDIA) INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Sep 1994 (30 years ago)
Date of dissolution: 22 Sep 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Sep 1999 (25 years ago)
Document Number: P94000065204
FEI/EIN Number 59-3265926
Address: 101 E. KENNEDY BLVD., SUITE 3300, TAMPA, FL 33602
Mail Address: 101 E. KENNEDY BLVD., SUITE 3300, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
POLLOCK, GEORGE JR. Agent 101 E KENNEDY BLVD, STE 3300, TAMPA, FL 33602

Director

Name Role Address
MICHAELS, J. PATRICK JR. Director 101 E. KENNEDY BLVD., STE. 3300, TAMPA, FL

President

Name Role Address
MICHAELS, J. PATRICK JR. President 101 E. KENNEDY BLVD., STE. 3300, TAMPA, FL

Vice President

Name Role Address
GORDON, BRAD A. Vice President 101 E. KENNEDY BLVD, STE 3300, TAMPA, FL

Secretary

Name Role Address
BURNS, DAVID A. Secretary 101 E KENNEDY BLVD STE 3300, TAMPA, FL

Treasurer

Name Role Address
POLLOCK, GEORGE A. JR Treasurer 101 E KENNEDY BLVD STE 3300, TAMPA, FL

Events

Event Type Filed Date Value Description
MERGER 1999-09-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F28121. MERGER NUMBER 500000024705
REGISTERED AGENT NAME CHANGED 1997-05-07 POLLOCK, GEORGE JR. No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 101 E KENNEDY BLVD, STE 3300, TAMPA, FL 33602 No data

Documents

Name Date
Merger Sheet 1999-09-22
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State