Search icon

CERNA EXPORT CORP

Company Details

Entity Name: CERNA EXPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2012 (13 years ago)
Document Number: P11000080001
FEI/EIN Number 453220982
Address: 3900 SE 45th Ct, Ocala, FL, 34480, US
Mail Address: 19 Larch Drive, Ocala, Florida 34480, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
OTERO CERNA ADOLFO Agent 3900 SE 45th Ct, Ocala, FL, 34480

President

Name Role Address
OTERO CERNA ADOLFO NSr. President 19 Larch Drive, Ocala, FL, 34480

Treasurer

Name Role Address
OTERO CERNA ADOLFO NSr. Treasurer 19 Larch Drive, Ocala, FL, 34480

Director

Name Role Address
OTERO CERNA ADOLFO NSr. Director 19 Larch Drive, Ocala, FL, 34480
De Otero Aida N Director 19 Larch Drive, Ocala, FL, 34480

Vice President

Name Role Address
De Otero Aida N Vice President 19 Larch Drive, Ocala, FL, 34480

Secretary

Name Role Address
De Otero Aida N Secretary 19 Larch Drive, Ocala, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088902 CENTRAL FLORIDA EXPORTATION EXPIRED 2019-08-21 2024-12-31 No data 3900 SE 45TH COURT UNIT # 5, OCALA, FL, 34480
G16000110199 CERNA DEALER EXPIRED 2016-10-10 2021-12-31 No data 4420 SE 26 TERR RD, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-12 3900 SE 45th Ct, Unit #5, Ocala, FL 34480 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 3900 SE 45th Ct, Unit #5, Ocala, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 3900 SE 45th Ct, Unit #5, Ocala, FL 34480 No data
AMENDMENT 2012-07-30 No data No data
AMENDMENT 2012-05-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State