Entity Name: | CELERITY IS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F15000000551 |
FEI/EIN Number | 611720912 |
Address: | 6 Liberty Square, Boston, MA, 02109, US |
Mail Address: | 6 Liberty Square, Boston, MA, 02109, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WALTERS JEREMY | Director | Lower Ground Floor, Park House, London, EC2M EB |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 6 Liberty Square, PMB #496, Boston, MA 02109 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 6 Liberty Square, PMB #496, Boston, MA 02109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-02 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | Corporation Service Company | No data |
REINSTATEMENT | 2017-02-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000719953 | ACTIVE | 1000001018753 | COLUMBIA | 2024-11-08 | 2034-11-13 | $ 1,509.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-03 |
AMENDED ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-12 |
REINSTATEMENT | 2017-02-02 |
Foreign Profit | 2015-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State