Entity Name: | CERTAINRATE GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2014 (11 years ago) |
Branch of: | CERTAINRATE GROUP INC., NEW YORK (Company Number 4431287) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F14000003364 |
FEI/EIN Number | 463586083 |
Address: | 5 LEDYARD AVE, CAZENOVIA, NY, 13035 |
Mail Address: | PO BOX 39, CAZENOVIA, NY, 13035 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WOLLE JOHN F | Agent | 2800 North Ocean Drive, RIVIERA BEACH, FL, 33404 |
Name | Role | Address |
---|---|---|
WOLLE JOHN F | Secretary | 2800 North Ocean Drive, RIVIERA BEACH, FL, 33404 |
Name | Role | Address |
---|---|---|
WOLLE JOHN F | Treasurer | 2800 North Ocean Drive, RIVIERA BEACH, FL, 33404 |
Name | Role | Address |
---|---|---|
GRIFFIN JAMES P | President | 5 LEDYARD AVE, CAZENOVIA, NY, 13035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 2800 North Ocean Drive, Unit A14B, RIVIERA BEACH, FL 33404 | No data |
AMENDMENT | 2014-09-22 | No data | AFFIDAVIT AMENDING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
Amendment | 2014-09-22 |
Foreign Profit | 2014-08-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State