Entity Name: | CERRITO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Aug 2000 (24 years ago) |
Date of dissolution: | 25 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | P00000076089 |
FEI/EIN Number | 651030518 |
Mail Address: | 4900 N Ocean Blvd, LAUD BY THE SEA, FL, 33308, US |
Address: | 4900 N Ocean Blvd, Laud by the Sea, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Camargo Ines E | Agent | 4900 N Ocean Blvd, Lauderdale by the Sea, FL, 33308 |
Name | Role | Address |
---|---|---|
Camargo Ines E | Director | 4900 N Ocean Blvd, Lauderdale by the Sea, FL, 33308 |
CAMARGO LUCIA | Director | 4900 N Ocean Blvd, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
Camargo Ines E | President | 4900 N Ocean Blvd, Lauderdale by the Sea, FL, 33308 |
Name | Role | Address |
---|---|---|
Camargo Ines E | Secretary | 4900 N Ocean Blvd, Lauderdale by the Sea, FL, 33308 |
Name | Role | Address |
---|---|---|
Camargo Ines E | Treasurer | 4900 N Ocean Blvd, Lauderdale by the Sea, FL, 33308 |
Name | Role | Address |
---|---|---|
CAMARGO LUCIA | Vice President | 4900 N Ocean Blvd, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-10 | 4900 N Ocean Blvd, 1711, Laud by the Sea, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-10 | 4900 N Ocean Blvd, 1711, Laud by the Sea, FL 33308 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Camargo, Ines E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 4900 N Ocean Blvd, 1413, Lauderdale by the Sea, FL 33308 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State