Search icon

CERULEAN CONSULTING GROUP INC - Florida Company Profile

Company Details

Entity Name: CERULEAN CONSULTING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERULEAN CONSULTING GROUP 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: 27 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000047546
FEI/EIN Number 81-2818943

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

Address: 1231 HAYES ST, HOLLYWOOD, FL, 33019, US
Mail Address: 1231 HAYES ST, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAVCHENKO OLEKSANDR President 1231 HAYES ST, HOLLYWOOD, FL, 33019
ERLIKH INNA Agent 3800 S OCEAN DR STE 216, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020603 WEPRANA ACTIVE 2021-02-10 2026-12-31 - 1231 HAYES ST, HOLLYWOOD, FL, 33019
G18000055484 TANYA LITKOVSKA INC EXPIRED 2018-05-04 2023-12-31 - 2501 S OCEAN DR APT 424, HOLLYWOOD, FL, 33019
G17000022188 HIDEMYCOAT EXPIRED 2017-03-01 2022-12-31 - 2501 S OCEAN DR. APT 424, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 1231 HAYES ST, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2019-07-03 1231 HAYES ST, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2018-01-24 ERLIKH, INNA -
AMENDMENT 2017-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 3800 S OCEAN DR STE 216, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-24
Amendment 2017-05-01
ANNUAL REPORT 2017-02-01
Domestic Profit 2016-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State