Search icon

CERTON SOFTWARE, INC. - Florida Company Profile

Company Details

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

CERTON 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: 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: 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

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

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

Key Officers & Management

Name Role Address
STOCKTON TIMOTHY B Agent 2065 S RIVER ROAD, MELBOURNE BEACH, FL, 32951
STOCKTON TIMOTHY B Chief Executive Officer 2065 S RIVER ROAD, MELBOURNE BEACH, FL, 32951
DALTON CHRISTINA E Head 6921 BEARGRASS ROAD, HARMONY, FL, 34773
Edwards Thomas M Director 99 East River Drive 5th. Floor, East Hartford, CT, 06108
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 - 511 N. JOHN RODES BLVD., MELBOURNE, FL, 32934
G12000004222 CERTON TRANSPORTATION EXPIRED 2012-01-12 2017-12-31 - 511 N. JOHN RODES BLVD., MELBOURNE, FL, 32934
G11000123636 CERTON EXPIRED 2011-12-19 2016-12-31 - 511 N. JOHN RODES BLVD., MELBOURNE, FL, 32934
G11000123639 CERTON AEROSPACE EXPIRED 2011-12-19 2016-12-31 - 511 N. JOHN RODES BLVD., MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
MERGER 2018-11-09 - 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 -
CHANGE OF MAILING ADDRESS 2018-07-06 1450 S Babcock Street, MELBOURNE, FL 32901 -

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS35F0208X 2011-02-03 - -
Unique Award Key CONT_IDV_GS35F0208X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 450000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient CERTON SOFTWARE, INC.
UEI Y4ZNLY489KL4
Recipient Address 400 N MIRAMAR AVE, INDIALANTIC, BREVARD, FLORIDA, 329033126, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State