Search icon

MIGUEL CERRES, INC. - Florida Company Profile

Company Details

Entity Name: MIGUEL CERRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL CERRES, 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: 16 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000152682
FEI/EIN Number 770617000

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

Mail Address: PO BOX 2723, ORANGE PARK, FL, 32067
Address: 141 OLD ORANGE PARK RD, 264, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERROS MIGUEL President 141 OLD ORANGE PARK RD 264, ORANGE PARK, FL, 32073
CERROS VIRNA Director 141 OLD ORANGE PARK RD 264, ORANGE PARK, FL, 32073
CERROS MIGUEL Agent 141 OLD ORANGE PARK RD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-06 141 OLD ORANGE PARK RD, 264, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-06 141 OLD ORANGE PARK RD, 264, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2006-02-23 CERROS, MIGUEL -
CHANGE OF MAILING ADDRESS 2005-11-01 141 OLD ORANGE PARK RD, 264, ORANGE PARK, FL 32073 -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000467618 ACTIVE 1000000222627 CLAY 2011-07-12 2031-08-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-02-23
REINSTATEMENT 2005-11-01
Domestic Profit 2003-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State