Search icon

CEANELL, INC. - Florida Company Profile

Company Details

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

CEANELL, 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: 31 Jul 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000059730
FEI/EIN Number 593395421

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

Address: 531 6TH ST NE, NAPLES, FL, 34120, US
Mail Address: 531 6TH ST NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERARD NORMAN President 3777 TAMIAMI TRAIL N, SUITE 200, NAPLES, FL, 34103
GERARD NORMAN Treasurer 3777 TAMIAMI TRAIL N, SUITE 200, NAPLES, FL, 34103
GERARD NORMAN Director 3777 TAMIAMI TRAIL N, SUITE 200, NAPLES, FL, 34103
GERARD ANTHONY Director 3777 TAMIAMI TRAIL N, SUITE 200, NAPLES, FL, 34103
SLOCUM JUDITH Vice President 960 N. COLLIER BLVD, MARCO ISLAND, FL, 34145
KRAMER FREDERICK C Agent 950 N. COLLIER BLVD, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 950 N. COLLIER BLVD, SUITE 201, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2005-02-16 KRAMER, FREDERICK CESQ -
CHANGE OF PRINCIPAL ADDRESS 2004-11-11 531 6TH ST NE, NAPLES, FL 34120 -
CANCEL ADM DISS/REV 2004-11-11 - -
CHANGE OF MAILING ADDRESS 2004-11-11 531 6TH ST NE, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000064427 TERMINATED 1000000044059 4195 3949 2007-03-12 2029-01-22 $ 20,262.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000304120 ACTIVE 1000000044059 4195 3949 2007-03-12 2029-01-28 $ 20,262.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2005-02-16
REINSTATEMENT 2004-11-11
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-12-05
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State