Search icon

MIGUEL CERRES, INC.

Company Details

Entity Name: MIGUEL CERRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000152682
FEI/EIN Number 770617000
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

Agent

Name Role Address
CERROS MIGUEL Agent 141 OLD ORANGE PARK RD, ORANGE PARK, FL, 32073

President

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

Director

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-06 141 OLD ORANGE PARK RD, 264, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-06 141 OLD ORANGE PARK RD, 264, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2006-02-23 CERROS, MIGUEL No data
CHANGE OF MAILING ADDRESS 2005-11-01 141 OLD ORANGE PARK RD, 264, ORANGE PARK, FL 32073 No data
CANCEL ADM DISS/REV 2005-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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 Feb 2025

Sources: Florida Department of State