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 |
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 |
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 | - |
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