Entity Name: | DAVE CESA ALUMINUM ENCLOSURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVE CESA ALUMINUM ENCLOSURES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Apr 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2009 (16 years ago) |
Document Number: | V27536 |
FEI/EIN Number |
650329992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1095 WINDING PINES CIRCLE, CAPE CORAL, FL, 33909, US |
Mail Address: | 1095 Winding Pines Circle, Cape Coral, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CESA THERESA R | Secretary | 1095 WINDING PINES CIRCLE, CAPE CORAL, FL, 33909 |
CESA, DAVID F. | PTCM | 1095 WINDING PINES CIRCLE, CAPE CORAL, FL, 33909 |
DAVE CESA | Agent | 1095 WINDING PINES CIRCLE, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-08 | 1095 WINDING PINES CIRCLE, #202, CAPE CORAL, FL 33909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 1095 WINDING PINES CIRCLE, #202, CAPE CORAL, FL 33909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 1095 WINDING PINES CIRCLE, #202, CAPE CORAL, FL 33909 | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | DAVE CESA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State