Search icon

CEREDON, INC.

Company Details

Entity Name: CEREDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2003 (21 years ago)
Date of dissolution: 02 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P03000120848
FEI/EIN Number 200340036
Address: 2295 US HWY 1 S, ROCKLEDGE, FL, 32955, US
Mail Address: 2295 US HWY 1 S, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BIRD DONNA M Agent 2295 US HWY 1 S, ROCKLEDGE, FL, 32955

President

Name Role Address
BIRD DONNA President 1294 HUNTINGTON LN, ROCKLEDGE, FL, 32955

Vice President

Name Role Address
Bird Jennifer N Vice President 1246 Royal Birkdale Cir., Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000072289 JD'S SPORTS BAR & GRILL EXPIRED 2010-09-13 2015-12-31 No data 1644 S. FISKE BLVD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-18 2295 US HWY 1 S, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2013-08-18 2295 US HWY 1 S, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-18 2295 US HWY 1 S, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2011-04-19 BIRD, DONNA M No data
AMENDMENT 2010-12-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000797810 LAPSED 05-2013-CA-025683-XXXX-XX 18TH JUD CIR FOR BREVARD COUNT 2014-07-29 2019-08-01 $108,758.84 STEPHAN PROPERTIES OF FLORIDA INC., 411 MAGNOLIA AVE, MERRITT ISLAND, FL 32952
J05000170826 TERMINATED 1000000018210 5555 7174 2005-10-26 2010-11-09 $ 22,377.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-07-30
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-08-20
AMENDED ANNUAL REPORT 2013-08-18
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2011-04-19
Amendment 2010-12-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State