Search icon

CERATAL INFORMATION TECHNOLOGY CORP - Florida Company Profile

Company Details

Entity Name: CERATAL INFORMATION TECHNOLOGY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERATAL INFORMATION TECHNOLOGY CORP 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: 07 Jul 2014 (11 years ago)
Date of dissolution: 29 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: P14000057372
FEI/EIN Number 47-1323043

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

Address: 245 E MAIN STREET, ALHAMBRA, CA, 91801, US
Mail Address: 245 E MAIN STREET, ALHAMBRA, CA, 91801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHAO JIANBIN President 245 E MAIN STREET, ALHAMBRA, CA, 91801
ZHAO JIANBIN Secretary 245 E MAIN STREET, ALHAMBRA, CA, 91801
ZHAO JIANBIN Treasurer 245 E MAIN STREET, ALHAMBRA, CA, 91801
ZHAO JIANBIN Director 245 E MAIN STREET, ALHAMBRA, CA, 91801
MOORE MARCUS Agent 13155 SW 134TH ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-29 - -
CHANGE OF MAILING ADDRESS 2018-03-08 245 E MAIN STREET, #115, ALHAMBRA, CA 91801 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 245 E MAIN STREET, #115, ALHAMBRA, CA 91801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-29
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21
Domestic Profit 2014-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State