Entity Name: | CEREHEALTH CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Apr 2013 (12 years ago) |
Date of dissolution: | 14 Jul 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jul 2022 (3 years ago) |
Document Number: | F13000001525 |
FEI/EIN Number |
262695110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 991 Southpark Dr, Littleton, CO, 80120, US |
Mail Address: | 991 SOUTHPARK DR. STE 200, LITTLETON, CO, 80120, UN |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KELLEY JOHN A | Chairman | 991 Southpark Dr, Littleton, CO, 80120 |
ADAMS JOHN | Director | 991 Southpark Dr, Littleton, CO, 80120 |
Lindsay Mark | Director | 991 Southpark Dr, Littleton, CO, 80120 |
FORT T. R | Director | 991 Southpark Dr, Littleton, CO, 80120 |
CONNELLY BOB | Director | 991 Southpark Dr, Littleton, CO, 80120 |
Potters Heather A | Director | 991 Southpark Dr, Littleton, CO, 80120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000037967 | CERESCAN CORP. | EXPIRED | 2017-04-10 | 2022-12-31 | - | 991, LITTLETON, CO, 80120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-07-14 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-14 | 991 Southpark Dr, Bldg 1, Suite 200, Littleton, CO 80120 | - |
REGISTERED AGENT CHANGED | 2022-07-14 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2017-03-02 | CEREHEALTH CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 991 Southpark Dr, Bldg 1, Suite 200, Littleton, CO 80120 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-07-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-15 |
Name Change | 2017-03-02 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State