Search icon

C.E.T. OF MELBOURNE, INC.

Company Details

Entity Name: C.E.T. OF MELBOURNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 1999 (26 years ago)
Date of dissolution: 17 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: P99000069942
FEI/EIN Number 593591030
Address: 589 YOUNG ST, MELBOURNE, FL, 32935, US
Mail Address: 589 YOUNG ST, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TUCKER EDWARD S Agent 589 YOUNG ST, MELBOURNE,, FL, 32935

Director

Name Role Address
TUCKER EDWARD S Director 589 YOUNG ST, MELBOURNE,, FL, 32935

President

Name Role Address
TUCKER EDWARD S President 589 YOUNG ST, MELBOURNE,, FL, 32935

Treasurer

Name Role Address
TUCKER EDWARD S Treasurer 589 YOUNG ST, MELBOURNE,, FL, 32935

Secretary

Name Role Address
TUCKER EDWARD S Secretary 589 YOUNG ST, MELBOURNE,, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-17 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-25 TUCKER, EDWARD S No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 589 YOUNG ST, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2009-04-15 589 YOUNG ST, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 589 YOUNG ST, MELBOURNE,, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2008-02-13
Off/Dir Resignation 2007-08-21
Reg. Agent Resignation 2007-08-21
ANNUAL REPORT 2007-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State