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 |
Name | Role | Address |
---|---|---|
OTERO CERNA ADOLFO | Agent | 3900 SE 45th Ct, Ocala, FL, 34480 |
Name | Role | Address |
---|---|---|
OTERO CERNA ADOLFO NSr. | President | 19 Larch Drive, Ocala, FL, 34480 |
Name | Role | Address |
---|---|---|
OTERO CERNA ADOLFO NSr. | Treasurer | 19 Larch Drive, Ocala, FL, 34480 |
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 |
Name | Role | Address |
---|---|---|
De Otero Aida N | Vice President | 19 Larch Drive, Ocala, FL, 34480 |
Name | Role | Address |
---|---|---|
De Otero Aida N | Secretary | 19 Larch Drive, Ocala, FL, 34480 |
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 |
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 |
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