Entity Name: | CEM CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jun 1998 (27 years ago) |
Date of dissolution: | 26 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | P98000057484 |
FEI/EIN Number | 593521044 |
Address: | 5753 Hwy 85 North, Crestview, FL, 32536, US |
Mail Address: | 5753 Hwy 85 North, Crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CEM CONSULTANTS, INC., NEW YORK | 2484998 | NEW YORK |
Name | Role | Address |
---|---|---|
HALE EILEEN H | Agent | 5753 Hwy 85 North, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
HALE EILEEN H | President | 5753 Hwy 85 North, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
HALE EILEEN H | Director | 5753 Hwy 85 North, Crestview, FL, 32536 |
HALE CRAIG C | Director | 5753 Hwy 85 North, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
HALE CRAIG C | Secretary | 5753 Hwy 85 North, Crestview, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000051800 | CEM CONSULTANTS | EXPIRED | 2016-05-24 | 2021-12-31 | No data | 1209 E CUMBERLAND AVE, UNIT 1801, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-17 | 5753 Hwy 85 North, Unit 5327, Crestview, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-17 | 5753 Hwy 85 North, Unit 5327, Crestview, FL 32536 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-17 | 5753 Hwy 85 North, Unit 5327, Crestview, FL 32536 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State