Search icon

CEDAR KEY BUILDING & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR KEY BUILDING & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR KEY BUILDING & DEVELOPMENT, 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: 26 Aug 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000075372
FEI/EIN Number 593529901

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12501 SR 24, CEDAR KEY, FL, 32625
Mail Address: PO BOX 990, CEDAR KEY, FL, 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR RONNIE President 16333 ANDREWS CIRCLE, CEDAR KEY, FL, 32625
TAYLOR BARBARA D Secretary 16333 ANDREWS CIRCLE, CEDAR KEY, FL, 32625
TAYLOR RONNIE F Agent 16333 ANDREWS CIRCLE, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2005-01-14 12501 SR 24, CEDAR KEY, FL 32625 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 16333 ANDREWS CIRCLE, CEDAR KEY, FL 32625 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 12501 SR 24, CEDAR KEY, FL 32625 -
REGISTERED AGENT NAME CHANGED 2001-03-16 TAYLOR, RONNIE F -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State