Search icon

CELESTIAL SHIRTS, INC. - Florida Company Profile

Company Details

Entity Name: CELESTIAL SHIRTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELESTIAL SHIRTS, 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: 02 Jul 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J81398
FEI/EIN Number 592841610

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 968 W. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US
Mail Address: 968 W. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETHERIDGE, DORIS Director 11 NEWCASTLE DR, FT WALTON BEACH, FL
ETHERIDGE DORIS Agent 11 NEWCASTLE DR, FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 968 W. JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1998-03-26 968 W. JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1997-04-03 ETHERIDGE, DORIS -
REGISTERED AGENT ADDRESS CHANGED 1997-04-03 11 NEWCASTLE DR, FT WALTON BEACH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 1999-09-13
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State