Search icon

CERP SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: CERP SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERP SOFTWARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: P05000003655
FEI/EIN Number 134292072

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

Address: 3020 NW 125TH AVE, SUNRISE, FL, 33323, US
Mail Address: 3020 NW 125TH AVE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CAMILO E President 3020 NW 125TH AVE, SUNRISE, FL, 33323
RODRIGUEZ CAMILO E Secretary 3020 NW 125TH AVE, SUNRISE, FL, 33323
RODRIGUEZ CAMILO E Treasurer 3020 NW 125TH AVE, SUNRISE, FL, 33323
RODRIGUEZ CAMILO E Director 3020 NW 125TH AVE, SUNRISE, FL, 33323
RODRIGUEZ CAMILO E Agent 3020 NW 125TH AVE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3020 NW 125TH AVE, APT 310, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2022-04-27 3020 NW 125TH AVE, APT 310, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3020 NW 125TH AVE, APT 310, SUNRISE, FL 33323 -
REINSTATEMENT 2018-11-20 - -
REGISTERED AGENT NAME CHANGED 2018-11-20 RODRIGUEZ, CAMILO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000355563 ACTIVE 1000000270730 BROWARD 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-11-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State