Search icon

CEREHEALTH CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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