Search icon

CERTON SOFTWARE, INC.

Company Details

Entity Name: CERTON SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2006 (19 years ago)
Date of dissolution: 09 Nov 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: P06000007130
FEI/EIN Number 204219586
Address: 1450 S Babcock Street, MELBOURNE, FL, 32901, US
Mail Address: 1450 S.Babcok Street, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERTON SOFTWARE, INC 401(K) PLAN 2017 204219586 2018-07-30 CERTON SOFTWARE, INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 511210
Sponsor’s telephone number 3216742155
Plan sponsor’s address 511 N. JOHN RODES BLVD., MELBOURNE, FL, 32934

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing CHRISTINA DALTON
Valid signature Filed with authorized/valid electronic signature
CERTON SOFTWARE, INC 401(K) PLAN 2017 204219586 2018-04-05 CERTON SOFTWARE, INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 511210
Sponsor’s telephone number 3216742155
Plan sponsor’s address 511 N. JOHN RODES BLVD., MELBOURNE, FL, 32934

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing CHRISTINA DALTON
Valid signature Filed with authorized/valid electronic signature
CERTON SOFTWARE, INC 401(K) PLAN 2016 204219586 2017-06-19 CERTON SOFTWARE, INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 511210
Sponsor’s telephone number 3216742155
Plan sponsor’s address 511 N. JOHN RODES BLVD., MELBOURNE, FL, 32934

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing CHRISTINA DALTON
Valid signature Filed with authorized/valid electronic signature
CERTON SOFTWARE, INC 401(K) PLAN 2015 204219586 2016-09-14 CERTON SOFTWARE, INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 511210
Sponsor’s telephone number 3216742155
Plan sponsor’s address 511 N. JOHN RODES BLVD., MELBOURNE, FL, 32934
CERTON SOFTWARE, INC 401(K) PLAN 2014 204219586 2015-06-17 CERTON SOFTWARE, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3216742155
Plan sponsor’s address 511 N. JOHN RODES BLVD., MELBOURBNE, FL, 32934

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing TIM STOCKTON
Valid signature Filed with authorized/valid electronic signature
CERTON SOFTWARE, INC 401(K) PLAN 2013 204219586 2014-07-09 CERTON SOFTWARE, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3216742155
Plan sponsor’s address 511 N. JOHN RODES BLVD., MELBOURBNE, FL, 32934

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing TIM STOCKTON
Valid signature Filed with authorized/valid electronic signature
CERTON SOFTWARE, INC 401(K) PLAN 2013 204219586 2014-06-11 CERTON SOFTWARE, INC 22
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3216742155
Plan sponsor’s address 511 N. JOHN RODES BLVD., MELBOURBNE, FL, 32934

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing TIM STOCKTON
Valid signature Filed with authorized/valid electronic signature
CERTON SOFTWARE, INC 401(K) PLAN 2012 204219586 2013-05-09 CERTON SOFTWARE, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3216742155
Plan sponsor’s address 511 N. JOHN RODES BLVD., MELBOURBNE, FL, 32934

Signature of

Role Plan administrator
Date 2013-05-09
Name of individual signing TIM STOCKTON
Valid signature Filed with authorized/valid electronic signature
CERTON SOFTWARE, INC 401(K) PLAN 2011 204219586 2012-05-31 CERTON SOFTWARE, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3216742155
Plan sponsor’s address 511 N. JOHN RODES BLVD., MELBOURBNE, FL, 32934

Plan administrator’s name and address

Administrator’s EIN 204219586
Plan administrator’s name CERTON SOFTWARE, INC
Plan administrator’s address 511 N. JOHN RODES BLVD., MELBOURBNE, FL, 32934
Administrator’s telephone number 3216742155

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing TIM STOCKTON
Valid signature Filed with authorized/valid electronic signature
CERTON SOFTWARE, INC 401(K) PLAN 2010 204219586 2011-05-31 CERTON SOFTWARE, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3216742155
Plan sponsor’s address 400 N. MIRAMAR AVE, INDIALANTIC, FL, 32903

Plan administrator’s name and address

Administrator’s EIN 204219586
Plan administrator’s name CERTON SOFTWARE, INC
Plan administrator’s address 400 N. MIRAMAR AVE, INDIALANTIC, FL, 32903
Administrator’s telephone number 3216742155

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing TIM STOCKTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STOCKTON TIMOTHY B Agent 2065 S RIVER ROAD, MELBOURNE BEACH, FL, 32951

Chief Executive Officer

Name Role Address
STOCKTON TIMOTHY B Chief Executive Officer 2065 S RIVER ROAD, MELBOURNE BEACH, FL, 32951

Head

Name Role Address
DALTON CHRISTINA E Head 6921 BEARGRASS ROAD, HARMONY, FL, 34773

Director

Name Role Address
Edwards Thomas M Director 99 East River Drive 5th. Floor, East Hartford, CT, 06108

Secretary

Name Role Address
Sen Nilanjan Secretary 99 East River Drive 5th. Floor, East Hartford, CT, 06108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005611 CERTON MEDICAL EXPIRED 2012-01-17 2017-12-31 No data 511 N. JOHN RODES BLVD., MELBOURNE, FL, 32934
G12000004222 CERTON TRANSPORTATION EXPIRED 2012-01-12 2017-12-31 No data 511 N. JOHN RODES BLVD., MELBOURNE, FL, 32934
G11000123636 CERTON EXPIRED 2011-12-19 2016-12-31 No data 511 N. JOHN RODES BLVD., MELBOURNE, FL, 32934
G11000123639 CERTON AEROSPACE EXPIRED 2011-12-19 2016-12-31 No data 511 N. JOHN RODES BLVD., MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
MERGER 2018-11-09 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000004036. MERGER NUMBER 700000186817
CHANGE OF PRINCIPAL ADDRESS 2018-07-06 1450 S Babcock Street, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2018-07-06 1450 S Babcock Street, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-19
ADDRESS CHANGE 2011-04-12
ANNUAL REPORT 2011-01-12
ADDRESS CHANGE 2010-12-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State