Search icon

CER PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CER PROPERTIES, 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: 11 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000090707
FEI/EIN Number 201245793

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

Mail Address: PO BOX 56424, ST. PETERSBURG, FL, 33732, US
Address: 13575 58TH ST N, 117, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGHA DAVID R President PO BOX 56424, ST. PETERSBURG, FL, 33732
SINGHA CHAFICA A Vice President PO BOX 56424, ST PETERSBURG, FL, 33702
SINGHA DAVID R Agent 13575 58TH ST N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-17 13575 58TH ST N, 117, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-17 13575 58TH ST N, 117, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2008-04-09 13575 58TH ST N, 117, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-11-06
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State