Search icon

CEROIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MEANS JAMES G President PO Box 560191, ORLANDO, FL, 32856
Means James G Agent 3240 Wickersham Ct, ORLANDO, FL, 32806

Events

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 - -

Documents

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