Search icon

COMPLETE DIESEL ENGINE SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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