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 |
Name | Role | Address |
---|---|---|
Levenson Richard | Agent | 8360 W. Oakland Park Blvd, Sunrise, FL, 33351 |
Name | Role | Address |
---|---|---|
KRAUSE CHERYL | President | 18459 Pines Blvd, Pembroke Pines, FL, 33029 |
Name | Role | Address |
---|---|---|
KRAUSE CHERYL | Secretary | 18459 Pines Blvd, Pembroke Pines, FL, 33029 |
Name | Role | Address |
---|---|---|
KRAUSE MICHAEL D | Vice President | 18459 Pines Blvd, Pembroke Pines, FL, 33029 |
Name | Role | Address |
---|---|---|
KRAUSE MICHAEL D | Treasurer | 18459 Pines Blvd, Pembroke Pines, FL, 33029 |
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 |
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 |
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