Entity Name: | ICERT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Aug 2013 (11 years ago) |
Document Number: | P13000070911 |
FEI/EIN Number | 46-3587282 |
Address: | 2719 Hollywood Blvd., Hollywood, FL, 33020, US |
Mail Address: | 2719 Hollywood Blvd., Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
WANG YING MING | Director | 5th Floor, China Digital Kingdom Plaza, N, Beijing, Be |
Name | Role | Address |
---|---|---|
WANG ZHONG XU | Chief Executive Officer | Unit 3901, 285 La Trobe Street,, Melbourne, VI, 3000 |
Name | Role | Address |
---|---|---|
XU JIAN | Chief Financial Officer | 20 SHAFTESBURY AVE, MALVERN, VI, 3144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000093350 | RECTIFIER TECHNOLOGIES | ACTIVE | 2023-08-09 | 2028-12-31 | No data | 14359 MIRAMAR PKWY #368, MIRAMAR, FL, 33027 |
G23000093351 | RECTIFIER TECHNOLOGIES USA | ACTIVE | 2023-08-09 | 2028-12-31 | No data | 14359 MIRAMAR PKWY #368, MIRAMAR, FL, 33027 |
G13000088698 | RECTIFIER TECHNOLOGIES | EXPIRED | 2013-09-06 | 2018-12-31 | No data | 2965 WENTWORTH, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-16 | 2719 Hollywood Blvd., Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-16 | 2719 Hollywood Blvd., Hollywood, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | CORPORATE CREATIONS NETWORK INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-27 |
Reg. Agent Change | 2021-04-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State