Entity Name: | CELERITY IS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F15000000551 |
FEI/EIN Number |
611720912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 Liberty Square, Boston, MA, 02109, US |
Mail Address: | 6 Liberty Square, Boston, MA, 02109, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WALTERS JEREMY | Director | Lower Ground Floor, Park House, London, EC2M EB |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 6 Liberty Square, PMB #496, Boston, MA 02109 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 6 Liberty Square, PMB #496, Boston, MA 02109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-02 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | Corporation Service Company | - |
REINSTATEMENT | 2017-02-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000719953 | TERMINATED | 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 May 2025
Sources: Florida Department of State