Entity Name: | CECO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CECO, 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: | 03 Jul 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | S64022 |
FEI/EIN Number |
650274935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2951 S.W. 14TH PLACE, # 39, BOYNTON BEACH, FL, 33426 |
Mail Address: | PO BOX 207, BOYNTON BEACH, FL, 33425 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TICHENOR EDWIN | President | PO BOX 207, BOYNTON BEACH, FL, 33425 |
TICHENOR EDWIN | Agent | 1513 SW 8th Ave., Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1513 SW 8th Ave., Boynton Beach, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-03 | 2951 S.W. 14TH PLACE, # 39, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2007-05-03 | 2951 S.W. 14TH PLACE, # 39, BOYNTON BEACH, FL 33426 | - |
CANCEL ADM DISS/REV | 2005-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-04-28 | TICHENOR, EDWIN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000888233 | TERMINATED | 1000000390823 | PALM BEACH | 2012-10-10 | 2032-11-28 | $ 2,525.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State