Search icon

CELERITY TECHNOLOGY SERVICES, INC.

Branch

Company Details

Entity Name: CELERITY TECHNOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Sep 2006 (18 years ago)
Branch of: CELERITY TECHNOLOGY SERVICES, INC., CONNECTICUT (Company Number 0674521)
Date of dissolution: 01 Dec 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Dec 2008 (16 years ago)
Document Number: F06000006249
FEI/EIN Number 061610797
Address: 2001 WEST MAIN STREET, SUITE 135, STAMFORD, CT, 06902
Mail Address: 2001 WEST MAIN STREET, SUITE 135, STAMFORD, CT, 06902
Place of Formation: CONNECTICUT

Director

Name Role Address
JACKSON KAREN Director 2001 WEST MAIN STREET, SUITE 135, STAMFORD, CT, 06902

President

Name Role Address
JACKSON KAREN President 2001 WEST MAIN STREET, SUITE 135, STAMFORD, CT, 06902

Vice President

Name Role Address
JACKSON KAREN Vice President 2001 WEST MAIN STREET, SUITE 135, STAMFORD, CT, 06902

Secretary

Name Role Address
JACKSON KAREN Secretary 2001 WEST MAIN STREET, SUITE 135, STAMFORD, CT, 06902

Treasurer

Name Role Address
JACKSON KAREN Treasurer 2001 WEST MAIN STREET, SUITE 135, STAMFORD, CT, 06902

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 2001 WEST MAIN STREET, SUITE 135, STAMFORD, CT 06902 No data
CHANGE OF MAILING ADDRESS 2008-03-05 2001 WEST MAIN STREET, SUITE 135, STAMFORD, CT 06902 No data

Documents

Name Date
Withdrawal 2008-12-01
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-02-07
Foreign Profit 2006-09-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State