Search icon

CERA SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: CERA SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERA SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 2014 (11 years ago)
Document Number: P14000030668
FEI/EIN Number 46-5295642

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2800 S Ocean Shore Blvd, Flagler Beach, FL, 32136, US
Mail Address: 2800 S OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERA WILLIAM M President 2800 S OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136
CERA MAGGIE Secretary 2800 S OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136
CERA MAGGIE Treasurer 2800 S OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136
CERA MAGGIE Agent 2800 S Ocean Shore Blvd, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2800 S Ocean Shore Blvd, Flagler Beach, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 2800 S Ocean Shore Blvd, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2020-10-07 2800 S Ocean Shore Blvd, Flagler Beach, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State