Search icon

CERRON, CORP

Company Details

Entity Name: CERRON, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000063033
FEI/EIN Number 352386483
Address: 4413 Mandolin Blvd, Winter Haven, FL, 33884, US
Mail Address: 4413 Mandolin Blvd, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CERRON VALERIO T Agent 4413 Mandolin Blvd, Winter Haven, FL, 33884

President

Name Role Address
CERRON VALERIO T President 4413 Mandolin Blvd, Winter Haven, FL, 33884
Cerron Valerio President 30310 SW 152 Ave, Homestead, FL, 33033

Vice President

Name Role Address
MATYUKHINA IRINA Vice President 4413 Mandolin Blvd, Winter Haven, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081803 MOLD FREE, CORP EXPIRED 2010-09-06 2015-12-31 No data PO BOX 3701, HALLANDALE BEACH, FL, 33008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 4413 Mandolin Blvd, Winter Haven, FL 33884 No data
CHANGE OF MAILING ADDRESS 2014-04-12 4413 Mandolin Blvd, Winter Haven, FL 33884 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 4413 Mandolin Blvd, Winter Haven, FL 33884 No data

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-19
AMENDED ANNUAL REPORT 2014-08-24
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-23
Domestic Profit 2010-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State