Entity Name: | COMPLETE DIESEL ENGINE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPLETE DIESEL ENGINE SERVICE, 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: | 05 Jan 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P98000000722 |
FEI/EIN Number |
650663509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3411 CEDAR STREET, ELLENTON, FL, 34222 |
Mail Address: | 3411 CEDAR STREET, ELLENTON, FL, 34222 |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOTZ RON | Director | 3411 CEDAR STREET, ELLENTON, FL, 34222 |
STOTZ RON | Treasurer | 3411 CEDAR STREET, ELLENTON, FL, 34222 |
STOTZ RON | Secretary | 3411 CEDAR STREET, ELLENTON, FL, 34222 |
STOTZ RON | Agent | 3411 CEDAR STREET, ELLENTON, FL, 34222 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08142900153 | CDE MOBILE WELDING | EXPIRED | 2008-05-21 | 2013-12-31 | - | 3411 CEDAR STREET, ELLENTON, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2000-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-06-06 |
REINSTATEMENT | 2011-05-05 |
Off/Dir Resignation | 2009-06-12 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-21 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State