Search icon

CERRONE TRANSPORT CORP.

Company Details

Entity Name: CERRONE TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000055796
FEI/EIN Number 421665608
Address: 360 GOLF BROOK CIR #208, APT # 208, LONGWOOD, FL, 32779, US
Mail Address: 360 GOLF BROOK CIR, APT # 208, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GAMEZ GIA C Agent 360 GOLF BROOK CIR, LONGWOOD, FL, 32779

President

Name Role Address
GAMEZ EDGAR K President 360 GOLF BROOK CIR #208, LONGWOOD, FL, 32779

Vice President

Name Role Address
GAMEZ GIA C Vice President 360 GOLF BROOK CIR #208, LONGWOOD, FL, 32779

Officer

Name Role Address
CERRONE GARRY F Officer 5108 FRANKLINTOWN ROAD, BALTIMORE, MD, 21207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-12 360 GOLF BROOK CIR, #208, LONGWOOD, FL 32779 No data
REINSTATEMENT 2011-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-12 360 GOLF BROOK CIR #208, APT # 208, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2011-12-12 360 GOLF BROOK CIR #208, APT # 208, LONGWOOD, FL 32779 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2005-06-14 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-12-12
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-07-25
Amendment 2005-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State