Search icon

CERTUS CORPORATION

Company Details

Entity Name: CERTUS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F99000006492
FEI/EIN Number 33-0820251
Address: 2600 MICHELSON DR., SUITE 470, IRVINE, CA 92612
Mail Address: 2600 MICHELSON DR., SUITE 470, IRVINE, CA 92612
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
DEZONIA, WILLIAM J Chief Executive Officer 2600 MICHELSON DRIVE SUITE 470, IRVINE, CA 92612

President

Name Role Address
DEZONIA, WILLIAM J President 2600 MICHELSON DRIVE SUITE 470, IRVINE, CA 92612

EVPC

Name Role Address
SHAMON, DOUGLAS A EVPC 2600 MICHELSON DRIVE SUITE 470, IRVINE, CA 92612

Chairman of the Board

Name Role Address
LANE, JEFFREY M Chairman of the Board 50 CALIFORNIA STREET, SUITE 3330, SAN FRANCISCO, CA 94111

Director

Name Role Address
LAWRENCE, ANDREW Director 28 STATE STREET, 37TH FLOOR, BOSTON, MA 02109
FAWCETT, MICHAEL Director 515 FLAGLER DRIVE, 8TH FL,, STE 801 WEST PALM BEACH, FL 33401
MEIER, GARRY Director 1957 BENNINGTON CM DR ST, SAINT LOUIS, MO 63146

Secretary

Name Role Address
LAWRENCE, ANDREW Secretary 28 STATE STREET, 37TH FLOOR, BOSTON, MA 02109

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 2600 MICHELSON DR., SUITE 470, IRVINE, CA 92612 No data
CHANGE OF MAILING ADDRESS 2001-05-16 2600 MICHELSON DR., SUITE 470, IRVINE, CA 92612 No data

Documents

Name Date
ANNUAL REPORT 2003-05-23
ANNUAL REPORT 2002-07-29
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-19
Foreign Profit 1999-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State