Search icon

CERRATO ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: CERRATO ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2017 (8 years ago)
Document Number: N17000000626
FEI/EIN Number 81-5192630

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3858 East Torch Lake Drive, The Villages, FL, 32163, US
Mail Address: 3858 East Torch Lake Drive, UNIT 310, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERRATO JERRY Treasurer 33810 ADELE ROAD, LAKELAND, FL, 33810
CERRATO LENA President 755 SHADY OAKS DRIVE #310, PALM COAST, FL, 32164
LUPONIO LUCY Treasurer 755 SHADY OAKS DRIVE #310, PALM COAST, FL, 32164
CERRATO GERALD Agent 755 SHADY OAKS DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 3858 East Torch Lake Drive, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2020-02-18 3858 East Torch Lake Drive, The Villages, FL 32163 -
AMENDMENT 2017-08-28 - -
REGISTERED AGENT NAME CHANGED 2017-08-28 CERRATO, GERALD -
REGISTERED AGENT ADDRESS CHANGED 2017-08-28 755 SHADY OAKS DRIVE, UNIT 310, PALM COAST, FL 32164 -
MERGER 2017-01-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000167989

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000665515 INACTIVE WITH A SECOND NOTICE FILED 2017 CA 000379 FLAGLER COUNTY CIRCUIT COURT 2017-11-30 2022-12-13 $29,569.06 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, FORT COLLINS, CO 80525

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-05
Amendment 2017-08-28
Domestic Non-Profit 2017-01-19
Merger 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State