Entity Name: | C.C.E.T., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Mar 1991 (34 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | S41871 |
FEI/EIN Number | 65-0291690 |
Address: | 4300 Biscayne Blvd, STE 206, MIAMI, FL 33137 |
Mail Address: | 4300 Biscayne Blvd, STE 206, MIAMI, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IGLESIAS, MARTA S | Agent | 14452 SW 138TH AVENUE, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
CAMPAGNA, FELICE | Director | 4300 Biscayne Blvd Suite 206, MIAMI, FL 33137 |
IGLESIAS, MARTA S | Director | 4300 Biscayne Blvd Suite 206, MIAMI, FL 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000020419 | ICS | EXPIRED | 2016-02-25 | 2021-12-31 | No data | 4300 BISCAYNE BLVD, SUITE 206, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-24 | 4300 Biscayne Blvd, STE 206, MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 4300 Biscayne Blvd, STE 206, MIAMI, FL 33137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-19 | 14452 SW 138TH AVENUE, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2000-07-13 | IGLESIAS, MARTA S | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-25 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State