Entity Name: | CELERITIFINTECH SERVICES USA 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: | 30 Sep 2015 (10 years ago) |
Date of dissolution: | 26 Oct 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Oct 2020 (5 years ago) |
Document Number: | F15000004336 |
FEI/EIN Number |
47-5009268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1775 Tysons Blvd, Tysons, VA, 22102, US |
Mail Address: | 1775 TYSONS BLVD, TYSONS, VA, 22102 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Diao H.C. Charles | President | 1775 Tysons Blvd, Tysons, VA, 22102 |
Deckelman William Leroy Jr. | Vice President | 1775 Tysons Blvd, Tysons, VA, 22102 |
Manna Neil Angelo | Vice President | 1775 Tysons Blvd, Tysons, VA, 22102 |
Cetin Ceyhun | Asst | 1775 Tysons Blvd, Tysons, VA, 22102 |
Digan Chris | Asst | 1775 Tysons Blvd, Tysons, VA, 22102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-10-26 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-26 | 1775 Tysons Blvd, Tysons, VA 22102 | - |
REGISTERED AGENT CHANGED | 2020-10-26 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 1775 Tysons Blvd, Tysons, VA 22102 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000215820 | TERMINATED | 1000000819684 | COLUMBIA | 2019-03-15 | 2039-03-20 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2020-10-26 |
Reg. Agent Change | 2020-05-06 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-11 |
Foreign Profit | 2015-09-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State