Search icon

CERNA TRUCKING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CERNA Jose President 14050 INTEGRA DRIVE, yulee, FL, 32218
Mills Joyce L Agent 14050 INTEGRA DRIVE, JACKSONVILLE, FL, 32218

Events

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 - -

Debts

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

Documents

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