Search icon

CERCOA, INC. - Florida Company Profile

Company Details

Entity Name: CERCOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERCOA, 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: 12 May 1976 (49 years ago)
Date of dissolution: 13 Aug 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Aug 1996 (29 years ago)
Document Number: 503007
FEI/EIN Number 591670195

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

Address: 1365 N KILLIAN DR, LAKE PARK, FL, 33403-1935
Mail Address: 1000 LAKESIDE AVE, ATTN: TAX DEPT, CLEVELAND, OH, 44114-1183
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE, D. THOMAS Treasurer 18902 COLAHAN DR., ROCKY RIVER, OH, 44116
GAMBALE, JAMES R. Director 5663 HIGH FLYER RD., PALM BEACH GARDENS, FL, 33420
BRAUN, GARY A. Vice President 493 SOUTH MAIN ST., GENEVA, NY, 14456
BRAUN, GARY A. Director 493 SOUTH MAIN ST., GENEVA, NY, 14456
BUSH, WERNER F. Director 21120 SYDENHAM RD., SHAKER HEIGHTS, OH, 44122
GAMBALE, JAMES R. President 5663 HIGH FLYER RD., PALM BEACH GARDENS, FL, 33420
ANDREW SERVICE CORPORATION Agent 201 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1996-08-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 813882. CORPORATE MERGER NUMBER 300000010583
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1994-07-18 ANDREW SERVICE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1994-07-18 201 S. BISCAYNE BLVD., SUITE 2900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1993-04-27 1365 N KILLIAN DR, LAKE PARK, FL 33403-1935 -

Documents

Name Date
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13485974 0418800 1979-05-15 1365 N KILLIAN DR, Lake Park, FL, 33403
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-05-15
Case Closed 1979-06-29

Related Activity

Type Referral
Activity Nr 909056426

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-05-24
Abatement Due Date 1979-05-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-05-24
Abatement Due Date 1979-05-27
Nr Instances 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-05-24
Abatement Due Date 1979-05-27
Nr Instances 1
13412382 0418800 1979-04-19 1365 N KILLIAN DR, Lake Park, FL, 33403
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-04-19
Case Closed 1979-06-11

Related Activity

Type Complaint
Activity Nr 320852486

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-04
Abatement Due Date 1979-05-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-05-04
Abatement Due Date 1979-05-18
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19040006
Issuance Date 1979-05-04
Abatement Due Date 1979-05-18
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State