Search icon

CEE DEEKAY, INC.

Company Details

Entity Name: CEE DEEKAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 1998 (27 years ago)
Document Number: P98000039112
FEI/EIN Number 650843860
Address: 18459 Pines Blvd, Pembroke Pines, FL, 33029, US
Mail Address: 18459 Pines Blvd, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Levenson Richard Agent 8360 W. Oakland Park Blvd, Sunrise, FL, 33351

President

Name Role Address
KRAUSE CHERYL President 18459 Pines Blvd, Pembroke Pines, FL, 33029

Secretary

Name Role Address
KRAUSE CHERYL Secretary 18459 Pines Blvd, Pembroke Pines, FL, 33029

Vice President

Name Role Address
KRAUSE MICHAEL D Vice President 18459 Pines Blvd, Pembroke Pines, FL, 33029

Treasurer

Name Role Address
KRAUSE MICHAEL D Treasurer 18459 Pines Blvd, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022402 SUNSHINE STATE AQUAPONICS EXPIRED 2014-03-03 2019-12-31 No data 18459 PINES BOULEVARD, #237, PEMBROKE PINES, FL, 33029
G11000100657 JUST FOR STORES EXPIRED 2011-10-13 2016-12-31 No data 18354 N.W. 12TH ST., PEMBROKE PINES, FL, 33029
G08109900052 ALLERGY STORE EXPIRED 2008-04-16 2013-12-31 No data 1429 S. UNIVERSITY DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 Levenson, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 8360 W. Oakland Park Blvd, Suite 311, Sunrise, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 18459 Pines Blvd, #237, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2014-03-03 18459 Pines Blvd, #237, Pembroke Pines, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State