Search icon

CERROMAR PRODUCTIONS, INC.

Company Details

Entity Name: CERROMAR PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Apr 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N99000002485
FEI/EIN Number 650926797
Address: 4839 NORMANDY PL, ORLANDO, FL, 32811
Mail Address: 4839 NORMANDY PL, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HERRLE ROBERT L Agent 4839 NORMANDY PLACE, ORLANDO, FL, 32811

President

Name Role Address
HERRLE RICHARD A President 618 BACK NINE DR, VENICE, FL, 34292

Director

Name Role Address
HERRLE RICHARD A Director 618 BACK NINE DR, VENICE, FL, 34292
HERRLE ROBERT L Director 4839 NORMANDY PLACE, ORLANDO, FL, 32811
HERRLE GLADYS Director 30025 OAKLEAF LANE, FRANKLIN, MI, 48025

Vice President

Name Role Address
HERRLE ROBERT L Vice President 4839 NORMANDY PLACE, ORLANDO, FL, 32811

Secretary

Name Role Address
HERRLE ROBERT L Secretary 4839 NORMANDY PLACE, ORLANDO, FL, 32811

Treasurer

Name Role Address
HERRLE ROBERT L Treasurer 4839 NORMANDY PLACE, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 4839 NORMANDY PL, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2001-03-27 4839 NORMANDY PL, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-27 4839 NORMANDY PLACE, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-11-03
Domestic Non-Profit 1999-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State