Search icon

CERULIUM CORPORATION

Company Details

Entity Name: CERULIUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2007 (17 years ago)
Document Number: P07000099580
FEI/EIN Number 260855082
Address: 1003 Steeple Ridge Rd, IRMO, SC, 29063-8232, US
Mail Address: PO Box 213083, Columbia, SC, 29210, US
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Chief Executive Officer

Name Role Address
WILMES STEPHEN R Chief Executive Officer PO Box 213083, Columbia, SC, 29210

Chief Financial Officer

Name Role Address
RIVARD ERIC S Chief Financial Officer PO Box 213083, Columbia, SC, 29210

Chief Technical Officer

Name Role Address
Hodge Matthew Chief Technical Officer PO Box 213083, Columbia, SC, 29210

Chief Operating Officer

Name Role Address
Glenday David Chief Operating Officer PO Box 213083, Columbia, SC, 29210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041201 LAST MILE DIGITAL ACTIVE 2019-03-31 2029-12-31 No data PO BOX 213083, COLUMBIA, SC, 29210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 1003 Steeple Ridge Rd, IRMO, SC 29063-8232 No data
CHANGE OF MAILING ADDRESS 2024-05-20 1003 Steeple Ridge Rd, IRMO, SC 29063-8232 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2017-06-07 UNITED STATES CORPORATION AGENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
Reg. Agent Change 2017-06-07
ANNUAL REPORT 2017-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State