Search icon

CEK OF LEON COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CEK OF LEON COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEK OF LEON COUNTY, 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: 28 Sep 1990 (34 years ago)
Date of dissolution: 30 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2009 (16 years ago)
Document Number: S02894
FEI/EIN Number 593008584

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

Mail Address: 519 HARRISON AVENUE, SUITE 512, BOSTON, MA, 02118
Address: 215 S. MONROE STREET, SUITE 400, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON CHARLES M President 519 HARRISON AVENUE, SUITE 512, BOSTON, MA, 02118
THOMPSON CHARLES M Director 519 HARRISON AVENUE, SUITE 512, BOSTON, MA, 02118
ADAMS JAY Agent 215 S MONROE SUITE 400, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-30 - -
CHANGE OF MAILING ADDRESS 2005-04-25 215 S. MONROE STREET, SUITE 400, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2005-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 215 S. MONROE STREET, SUITE 400, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2002-04-02 ADAMS, JAY -
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 215 S MONROE SUITE 400, TALLAHASSEE, FL 32301 -

Documents

Name Date
Voluntary Dissolution 2009-01-30
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-25
Amended and Restated Articles 2005-03-16
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State