Search icon

CERAZUL, INC.

Company Details

Entity Name: CERAZUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000039114
FEI/EIN Number 204510434
Address: 18107 COURTNEY BREEZE DRIVE, TAMPA, FL, 33647
Mail Address: 18107 COURTNEY BREEZE DRIVE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SNYDER WARREN F Agent 18107 COURTNEY BREEZE DRIVE, TAMPA, FL, 33647

President

Name Role Address
SNYDER WARREN F President 18107 COURTNEY BREEZE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-11-03 SNYDER, WARREN F No data
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 18107 COURTNEY BREEZE DRIVE, TAMPA, FL 33647 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000019435 ACTIVE 1000000199801 HILLSBOROU 2011-01-04 2031-01-12 $ 4,640.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000171097 ACTIVE 1000000127571 HILLSBOROU 2009-06-30 2030-02-16 $ 3,378.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-22
Reg. Agent Change 2008-11-03
Off/Dir Resignation 2008-11-03
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State