Entity Name: | CETERUS NETWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 May 2004 (21 years ago) |
Date of dissolution: | 17 Oct 2011 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Oct 2011 (13 years ago) |
Document Number: | F04000002486 |
FEI/EIN Number | 752967521 |
Address: | 507 AIRPORT BLVD., BLDG. 111, MORRISVILLE, NC, 27560 |
Mail Address: | 637 DAVIS DRIVE, MORRISVILLE, NC, 27560, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REEDY JEFF | President | 507 AIRPORT BLVD., BLDG 111, MORRISVILLE, NC, 27560 |
Name | Role | Address |
---|---|---|
REEDY JEFF | Director | 507 AIRPORT BLVD., BLDG 111, MORRISVILLE, NC, 27560 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-10-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-10-17 | 507 AIRPORT BLVD., BLDG. 111, MORRISVILLE, NC 27560 | No data |
CANCEL ADM DISS/REV | 2010-04-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 507 AIRPORT BLVD., BLDG. 111, MORRISVILLE, NC 27560 | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2011-10-17 |
ANNUAL REPORT | 2011-02-15 |
CORAPREIWP | 2010-04-14 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-03-31 |
Foreign Profit | 2004-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State