Entity Name: | CERMER CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Nov 2017 (7 years ago) |
Document Number: | P17000093947 |
FEI/EIN Number | 82-3587541 |
Address: | 4195 HERITAGE CIRCLE, UNIT 9 #204, NAPLES, FL 34116 |
Mail Address: | 4195 HERITAGE CIRCLE, Unit 9 #204, NAPLES, FL 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERRATO GARCIA, JOSE E | Agent | 4195 HERITAGE CIRCLE, Unit 9 #204, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
CERRATO GARCIA, JOSE E | Chief Executive Officer | 4195 HERITAGE CIRCLE, Unit 9 #204 NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
CERRATO GARCIA, JOSE E | President | 4195 HERITAGE CIRCLE, Unit 9 #204 NAPLES, FL 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 4195 HERITAGE CIRCLE, UNIT 9 #204, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 4195 HERITAGE CIRCLE, UNIT 9 #204, NAPLES, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 4195 HERITAGE CIRCLE, Unit 9 #204, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
Domestic Profit | 2017-11-27 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State