Search icon

CERNI SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CERNI SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERNI SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000072370
FEI/EIN Number 510472421

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

Address: 4519 CAMERON AVE. SOUTH, TAMPA, FL, 33611
Mail Address: 4519 CAMERON AVE. SOUTH, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERNI OLITA M President 4519 CAMERON AVE. SOUTH, TAMPA, FL, 33611
CERNI RAYMOND J Vice President 4519 CAMERO AVE. SOUT, TAMPA, FL, 33611
CERNI OLITA M Agent 4519 CAMERON AVE. SOUTH, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 4519 CAMERON AVE. SOUTH, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2012-01-05 4519 CAMERON AVE. SOUTH, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 4519 CAMERON AVE. SOUTH, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State