Search icon

CERES MARINE TERMINALS INC. - Florida Company Profile

Company Details

Entity Name: CERES MARINE TERMINALS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Oct 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: 858094
FEI/EIN Number 520903206

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

Address: 100 Westwood Place, Suite 300, Brentwood, TN, 37027, US
Mail Address: 1441 Woodmont Lane, Suite 1225, Atlanta, GA, 30318, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Neal Jaime Annu 100 Westwood Place, Brentwood, TN, 37027
Ostergaard Uffe Director 100 Westwood Place, Brentwood, TN, 37027
Offenbecher Lauren Director 100 Westwood Place, Brentwood, TN, 37027
McCardell Matthew Vice President 100 Westwood Place, Brentwood, TN, 37027
Davis Jason Vice President 100 Westwood Place, Brentwood, TN, 37027
Canteli Denise Exec 1441 Woodmont Lane, Atlanta, GA, 30318

Events

Event Type Filed Date Value Description
AMENDMENT 2025-04-22 - -
CHANGE OF MAILING ADDRESS 2025-01-29 1131 SW Klickitat Way, Seattle, WA 98134 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1131 SW Klickitat Way, Seattle, WA 98134 -
REINSTATEMENT 2014-10-03 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
MERGER 2012-05-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000123113
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2011-01-31 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2003-01-28 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001513499 TERMINATED 1000000542277 DUVAL 2013-09-25 2033-10-03 $ 1,808.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000544596 TERMINATED 1000000302373 DUVAL 2012-08-01 2032-08-08 $ 17,634.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-07-30
AMENDED ANNUAL REPORT 2024-07-25
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State