Entity Name: | C E S CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C E S CONTRACTING, 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: | 14 Aug 1991 (34 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | S73313 |
FEI/EIN Number |
593077949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 N EXECUTIVE DR, WINTER PARK, FL, 32789, US |
Mail Address: | 621 N EXECUTIVE DR, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, CHARLES E. (GENE) | Director | 3155 PACKARD AVE, ST CLOUD, FL |
SMITH, CHARLES E. (GENE) | Agent | 3155 PACKARD AVE, ST. CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 1997-09-19 | 621 N EXECUTIVE DR, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 621 N EXECUTIVE DR, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-04-26 | 3155 PACKARD AVE, ST. CLOUD, FL 34772 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000618592 | LAPSED | 2010 SC 001000 | 5TH JUDICIAL, LAKE COUNTY | 2010-04-29 | 2015-05-27 | $1,112.65 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
J10000011400 | LAPSED | 09-CA-28132-O | ORANGE COUNTY CIRCUIT COURT | 2010-01-04 | 2015-01-14 | $24679.34 | WIGINTON CORPORATION D/B/A WIGINTON FIRE SYSTEMS, C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-10 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-03-23 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State