Search icon

CE-DOOX, INC. - Florida Company Profile

Company Details

Entity Name: CE-DOOX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CE-DOOX, 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: 27 May 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 1998 (27 years ago)
Document Number: V39168
FEI/EIN Number 650341621

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1811 RACHEL COURT, VALRICO, FL, 33594, US
Mail Address: 1811 RACHEL COURT, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILGER CARLA President 1811 RACHEL COURT, VALRICO, FL, 33594
HILGER CARLA Secretary 1811 RACHEL COURT, VALRICO, FL, 33594
HILGER CARLA Director 1811 RACHEL COURT, VALRICO, FL, 33594
HILGER CARLA HMS Agent 1811 RACHEL COURT, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-16 HILGER, CARLA H, MS -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 1811 RACHEL COURT, VALRICO, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1811 RACHEL COURT, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2014-02-27 1811 RACHEL COURT, VALRICO, FL 33594 -
NAME CHANGE AMENDMENT 1998-02-09 CE-DOOX, INC. -
REINSTATEMENT 1996-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-24

Date of last update: 03 May 2025

Sources: Florida Department of State