Search icon

CED CAPITAL HOLDINGS VIII, INC.

Company Details

Entity Name: CED CAPITAL HOLDINGS VIII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P97000072198
FEI/EIN Number 59-3467683
Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
Mail Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CS SUNBIZ, LLC Agent

Director

Name Role Address
KLEIMAN EDWARD J Director 2605 Maitland Center Parkway, Maitland, FL, 32751

President

Name Role Address
KLEIMAN EDWARD J President 2605 Maitland Center Parkway, Maitland, FL, 32751

Vice President

Name Role Address
SPEAR BRIAN Vice President 2605 Maitland Center Parkway, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-09 CS SUNBIZ, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2017-04-05 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 700 W Morse Boulevard, Suite 220, Winter Park, FL 32789 No data
NAME CHANGE AMENDMENT 2000-04-11 CED CAPITAL HOLDINGS VIII, INC. No data
NAME CHANGE AMENDMENT 1999-07-21 GEI CAPITAL HOLDINGS VIII, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State