Search icon

C.E.D.B., INC. - Florida Company Profile

Company Details

Entity Name: C.E.D.B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.E.D.B., 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: 17 Sep 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000081410
FEI/EIN Number 593533715

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

Address: 5667 SEMINOLE BLVD, SEMINOLE, FL, 33772
Mail Address: 124 BUTTONWOOD CIR, SEMINOLE, FL, 33777
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKSON CAROLYN L Director 124 BUTTONWOOD CIR, SEMINOLE, FL, 33777
GRIMES EDWARD Director 124 BUTTONWOOD CIR, SEMINOLE, FL, 33777
HENDRICKSON CAROLYN L Agent 124 BUTTONWOOD CIR, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 5667 SEMINOLE BLVD, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2002-03-07 HENDRICKSON, CAROLYN L -
REGISTERED AGENT ADDRESS CHANGED 2002-03-07 124 BUTTONWOOD CIR, SEMINOLE, FL 33777 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000376058 LAPSED 1000000219335 PINELLAS 2011-06-13 2021-06-15 $ 500.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10001130217 TERMINATED 1000000196622 PINELLAS 2010-12-15 2030-12-22 $ 2,770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10001130241 LAPSED 1000000196627 PINELLAS 2010-12-15 2020-12-22 $ 323.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000218215 TERMINATED 1000000083621 16301 1755 2008-06-27 2028-07-02 $ 7,824.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State