Search icon

CEO SYSTEMS, INC. - Florida Company Profile

Company Details

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

CEO SYSTEMS, 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 Aug 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000065287
FEI/EIN Number 593331564

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

Address: 206 RIVERSIDE CT, SUITE D, GREER, SC, 29650, US
Mail Address: 403 SILVER CREEK ROAD, GREER, SC, 29650
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'TOOLE CHRISTOPHER E President 403 SILVER CREEK RD, GREER, SC, 29650
WEEKS SHANNON O Agent 2502 BRINLEY DRIVE, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-07-03 WEEKS, SHANNON O -
REINSTATEMENT 2012-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-03 2502 BRINLEY DRIVE, TRINITY, FL 34655 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 206 RIVERSIDE CT, SUITE D, GREER, SC 29650 -
CHANGE OF MAILING ADDRESS 2004-01-12 206 RIVERSIDE CT, SUITE D, GREER, SC 29650 -

Documents

Name Date
REINSTATEMENT 2012-07-03
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State