Entity Name: | CERNA TRUCKING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERNA TRUCKING CORP. 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: | 08 Apr 2009 (16 years ago) |
Date of dissolution: | 08 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2020 (5 years ago) |
Document Number: | P09000031974 |
FEI/EIN Number |
264627494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14050 INTEGRA DRIVE, APT 601, JACKSONVILLE, FL, 32218, US |
Mail Address: | 14050 INTEGRA DRIVE, APE 601, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERNA Jose | President | 14050 INTEGRA DRIVE, yulee, FL, 32218 |
Mills Joyce L | Agent | 14050 INTEGRA DRIVE, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-24 | Mills, Joyce Lenette | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 14050 INTEGRA DRIVE, APT 601, JACKSONVILLE, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 14050 INTEGRA DRIVE, APT 601, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 14050 INTEGRA DRIVE, APT 601, JACKSONVILLE, FL 32218 | - |
NAME CHANGE AMENDMENT | 2014-12-08 | CERNA TRUCKING CORP. | - |
REINSTATEMENT | 2014-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000094462 | TERMINATED | 1000000859075 | DUVAL | 2020-02-04 | 2030-02-12 | $ 422.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J14000054550 | TERMINATED | 1000000569635 | DUVAL | 2014-01-02 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000764564 | TERMINATED | 1000000491393 | DUVAL | 2013-04-11 | 2033-04-17 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000962129 | TERMINATED | 1000000420811 | DUVAL | 2012-11-26 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-08 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-12 |
AMENDED ANNUAL REPORT | 2017-10-15 |
AMENDED ANNUAL REPORT | 2017-05-18 |
Off/Dir Resignation | 2017-05-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Name Change | 2014-12-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State