Search icon

CECO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TICHENOR EDWIN President PO BOX 207, BOYNTON BEACH, FL, 33425
TICHENOR EDWIN Agent 1513 SW 8th Ave., Boynton Beach, FL, 33426

Events

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 -

Debts

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

Documents

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