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 |
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 |
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 | - | - |
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 |
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