Entity Name: | CELEASCO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CELEASCO SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 26 Oct 1984 (40 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | H27471 |
FEI/EIN Number |
592495615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 ALLEN AVE., INGLIS, FL, 34449 |
Mail Address: | POST OFFICE BOX 693, INGLIS, FL, 34449-0693, US |
ZIP code: | 34449 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON, CLIFFORD E. | Vice President | 136 ALLEN AVENUE, INGLIS, FL |
PETERSON, CLIFFORD E. | Secretary | 136 ALLEN AVENUE, INGLIS, FL |
PETERSON, CLIFFORD E. | Treasurer | 136 ALLEN AVENUE, INGLIS, FL |
PETERSON, CLIFFORD E. | Director | 136 ALLEN AVENUE, INGLIS, FL |
PETERSON, BRAD | President | 1386 D OLE DAM RD., GRAYLING, MI |
PETERSON, BRAD | Director | 1386 D OLE DAM RD., GRAYLING, MI |
PETERSON, CLIFFORD E. | Agent | 136 ALLEN AVE., INGLIS, FL, 3449-0693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1995-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-07-14 | 136 ALLEN AVE., INGLIS, FL 3449--0693 | - |
CHANGE OF MAILING ADDRESS | 1993-03-10 | 136 ALLEN AVE., INGLIS, FL 34449 | - |
REINSTATEMENT | 1992-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-11-23 | 136 ALLEN AVE., INGLIS, FL 34449 | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1986-03-27 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-01-09 |
ANNUAL REPORT | 2001-01-19 |
ANNUAL REPORT | 2000-01-12 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-01-20 |
ANNUAL REPORT | 1997-07-29 |
ANNUAL REPORT | 1996-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State