Entity Name: | CEROIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEROIC, INC. 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: | 24 Jul 2013 (12 years ago) |
Date of dissolution: | 01 Oct 2024 (7 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Oct 2024 (7 months ago) |
Document Number: | P13000062041 |
FEI/EIN Number |
46-3251580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3240 Wickersham Ct, ORLANDO, FL, 32806, US |
Mail Address: | PO Box 560191, ORLANDO, FL, 32856, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEANS JAMES G | President | PO Box 560191, ORLANDO, FL, 32856 |
Means James G | Agent | 3240 Wickersham Ct, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-10-01 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000418255. CONVERSION NUMBER 100000258901 |
REINSTATEMENT | 2022-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-19 | 3240 Wickersham Ct, ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-19 | 3240 Wickersham Ct, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2022-12-19 | 3240 Wickersham Ct, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-19 | Means, James Grant | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-06 |
REINSTATEMENT | 2022-12-19 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State