Entity Name: | C.E.C. HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P97000004049 |
FEI/EIN Number | 650731417 |
Address: | 6044 GLENDALE DRIVE, BOCA RATON, FL, 33433 |
Mail Address: | 2929 E COMMERCIAL BLVD, STE 605, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDISON GEORGE S | Agent | 2929 E. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
CURY CHRISTOPHER T. | President | 2929 E. COMMERCIAL BLVD., SUITE 605, FT. LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
CURY CHRISTOPHER T. | Director | 2929 E. COMMERCIAL BLVD., SUITE 605, FT. LAUDERDALE, FL, 33308 |
MILLER JAMES E | Director | 6044 GLENDALE DR, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
MILLER JAMES E | Secretary | 6044 GLENDALE DR, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-04-10 | 6044 GLENDALE DRIVE, BOCA RATON, FL 33433 | No data |
NAME CHANGE AMENDMENT | 1998-03-09 | C.E.C. HOLDINGS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-04-10 |
Name Change | 1998-03-09 |
Domestic Profit Articles | 1997-01-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State