Search icon

CEDRUS, INC.

Company Details

Entity Name: CEDRUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 1997 (28 years ago)
Document Number: P97000005677
FEI/EIN Number 650725550
Address: 9011 SW OLD KANSAS AVE, STUART, FL, 34997, US
Mail Address: 9011 SW OLD KANSAS AVE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEDRUS INC 401(K) PLAN 2023 650725550 2024-08-21 CEDRUS INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 7722862082
Plan sponsor’s address 9011 SW OLD KANSAS AVE, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing JAMIL MIKATI
Valid signature Filed with authorized/valid electronic signature
CEDRUS INC 401(K) PLAN 2022 650725550 2023-10-16 CEDRUS INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 7722862082
Plan sponsor’s address 9011 SW OLD KANSAS AVE, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JAMIL MIKATI
Valid signature Filed with authorized/valid electronic signature
CEDRUS INC 401(K) PLAN 2021 650725550 2022-12-19 CEDRUS INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 7722862082
Plan sponsor’s address 9011 SW OLD KANSAS AVE, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2022-12-19
Name of individual signing JAMIL MIKATI
Valid signature Filed with authorized/valid electronic signature
CEDRUS INC 401(K) PLAN 2020 650725550 2021-10-06 CEDRUS INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 7722862082
Plan sponsor’s address 9011 SW OLD KANSAS AVE, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing JAMIL MIKATI
Valid signature Filed with authorized/valid electronic signature
CEDRUS INC 401(K) PLAN 2019 650725550 2020-10-08 CEDRUS INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 7722862082
Plan sponsor’s address 9011 SW OLD KANSAS AVE, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing JAMIL MIKATI
Valid signature Filed with authorized/valid electronic signature
CEDRUS INC 401(K) PLAN 2018 650725550 2019-10-02 CEDRUS INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 7722862082
Plan sponsor’s address 9011 SW OLD KANSAS AVE, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing JAMIL MIKATI
Valid signature Filed with authorized/valid electronic signature
CEDRUS INC 401(K) PLAN 2017 650725550 2018-10-11 CEDRUS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 7722862082
Plan sponsor’s address 9011 SW OLD KANSAS AVE, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing JAMIL MIKATI
Valid signature Filed with authorized/valid electronic signature
CEDRUS INC 401(K) PLAN 2016 650725550 2017-10-10 CEDRUS INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 7722862082
Plan sponsor’s address 9011 SW OLD KANSAS AVE, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing JAMIL MIKATI
Valid signature Filed with authorized/valid electronic signature
CEDRUS INC 401(K) PLAN 2015 650725550 2016-10-17 CEDRUS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238100
Sponsor’s telephone number 7722862082
Plan sponsor’s address 9011 SW OLD KANSAS AVE, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JAMIL MIKATI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MIKATI JAMIL Agent 9011 SW OLD KANSAS AVE, STUART, FL, 34997

Treasurer

Name Role Address
MIKATI SIHAM Treasurer 9011 SW OLD KANSAS AVE, STUART, FL, 34997

President

Name Role Address
MIKATI JAMIL President 9011 SW OLD KANSAS AVE, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043166 AMERICAN STAIRS ACTIVE 2022-04-05 2027-12-31 No data 9011 SW OLD KANSAS AVENUE, C/O CEDRUS IN, STUART, FL, 34997
G22000018049 TRIMCRAFT OF FORT MYERS ACTIVE 2022-02-13 2027-12-31 No data 9011 SW OLD KANSAS AVENUE, STUAR, FL, 34997
G21000015271 AMERICAN STAIR PARTS ACTIVE 2021-02-01 2026-12-31 No data 9011 SW OLD KANSAS AVENUE, STUART, FL, 34997
G20000041287 AMERICAN STAIRS ACTIVE 2020-04-14 2025-12-31 No data 9011 SW OLD KANSAS AVENUE, STUART, FL, 34997
G18000001402 A-1 IRONWORKS ACTIVE 2018-01-03 2028-12-31 No data 9011 SW OLD KANSAS AVE, STUART, FL, 34997
G14000104477 AMERICAN STAIRS EXPIRED 2014-10-08 2019-12-31 No data 9011 SW OLD KANSAS AVE, STUART, FL, 34997
G11000099982 AMERICAN STAIRS AND MILLWORK EXPIRED 2011-10-11 2016-12-31 No data 4336 SW CARGO WAY, PALM CITY, FL, 34990
G09000149809 ASP STAIRPARTS EXPIRED 2009-08-25 2014-12-31 No data 4336 SW CARGO WAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-22 MIKATI, JAMIL No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 9011 SW OLD KANSAS AVE, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2013-04-08 9011 SW OLD KANSAS AVE, STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 9011 SW OLD KANSAS AVE, STUART, FL 34997 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State