Entity Name: | CELIGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Jun 2013 (12 years ago) |
Document Number: | F13000002573 |
FEI/EIN Number | 90-0398114 |
Address: | 3 Lagoon Drive, #130, Redwood City, CA, 94065, US |
Mail Address: | 3 Lagoon Drive, #130, Redwood City, CA, 94065, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Arendtsz Jan | Director | 3 Lagoon Drive, Redwood City, CA, 94065 |
Hamerslag Steve | Director | 3 Lagoon Drive, Redwood City, CA, 94065 |
Kim Brian | Director | 3 Lagoon Drive, Redwood City, CA, 94065 |
Name | Role | Address |
---|---|---|
Arendtsz Jan | President | 3 Lagoon Drive, Redwood City, CA, 94065 |
Name | Role | Address |
---|---|---|
Sutter Steve | Treasurer | 3 Lagoon Drive, Redwood City, CA, 94065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 3 Lagoon Drive, #130, Redwood City, CA 94065 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 3 Lagoon Drive, #130, Redwood City, CA 94065 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-03 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-31 |
Reg. Agent Change | 2021-11-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-07-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State