Search icon

C E S CONTRACTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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