Search icon

C.E. JAMES, INC.

Company Details

Entity Name: C.E. JAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000013671
FEI/EIN Number 59-3570957
Address: 271 SPECIALTY POINT, SANFORD, FL 32771
Mail Address: 271 SPECIALTY POINT, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.E. JAMES, INC. 401(K) PROFIT SHARING PLAN 2011 593570957 2012-01-26 C.E. JAMES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 221300
Plan sponsor’s address 826 EYRIE DRIVE, OVIEDO, FL, 32765

Plan administrator’s name and address

Administrator’s EIN 593570957
Plan administrator’s name C.E. JAMES, INC.
Plan administrator’s address 826 EYRIE DRIVE, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2012-01-26
Name of individual signing JAMES CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-26
Name of individual signing JAMES CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
C.E. JAMES, INC. 401(K) PROFIT SHARING PLAN 2010 593570957 2012-01-04 C.E. JAMES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 221300
Sponsor’s telephone number 4073595533
Plan sponsor’s address 826 EYRIE DRIVE, OVIEDO, FL, 32765

Plan administrator’s name and address

Administrator’s EIN 593570957
Plan administrator’s name C.E. JAMES, INC.
Plan administrator’s address 826 EYRIE DRIVE, OVIEDO, FL, 32765
Administrator’s telephone number 4073595533

Signature of

Role Plan administrator
Date 2012-01-04
Name of individual signing JAMES CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-04
Name of individual signing JAMES CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
C.E. JAMES, INC. 401(K) PROFIT SHARING PLAN 2009 593570957 2012-01-05 C.E. JAMES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 221300
Sponsor’s telephone number 4073595533
Plan sponsor’s address 826 EYRIE DRIVE, OVIEDO, FL, 32765

Plan administrator’s name and address

Administrator’s EIN 593570957
Plan administrator’s name C.E. JAMES, INC.
Plan administrator’s address 826 EYRIE DRIVE, OVIEDO, FL, 32765
Administrator’s telephone number 4073595533

Signature of

Role Plan administrator
Date 2012-01-05
Name of individual signing JAMES CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-05
Name of individual signing JAMES CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature
C.E. JAMES, INC. 401(K) PROFIT SHARING PLAN 2009 593570957 2010-10-20 C.E. JAMES, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 221300
Sponsor’s telephone number 4073595533
Plan sponsor’s address 826 EYRIE DRIVE, OVIEDO, FL, 32765

Plan administrator’s name and address

Administrator’s EIN 593570957
Plan administrator’s name C.E. JAMES, INC.
Plan administrator’s address 826 EYRIE DRIVE, OVIEDO, FL, 32765
Administrator’s telephone number 4073595533

Signature of

Role Plan administrator
Date 2010-10-20
Name of individual signing JAMES CUNNINGHAM
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
CUNNINGHAM, JAMES E Agent 1664 Utica Trl, Lake Mary, FL 32746

President

Name Role Address
CUNNINGHAM, JAMES E President 1664 Utica Trl, LAKE MARY, FL 32746-3838

Secretary

Name Role Address
CUNNINGHAM, JAMES E Secretary 1664 Utica Trl, LAKE MARY, FL 32746-3838

Treasurer

Name Role Address
CUNNINGHAM, JAMES E Treasurer 1664 Utica Trl, LAKE MARY, FL 32746-3838

Director

Name Role Address
CUNNINGHAM, JAMES E Director 1664 Utica Trl, LAKE MARY, FL 32746-3838

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 1664 Utica Trl, Lake Mary, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 271 SPECIALTY POINT, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2017-10-30 271 SPECIALTY POINT, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State