Search icon

CELEBRATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELEBRATION CENTER, 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: 10 Mar 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K71854
FEI/EIN Number 650132791

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

Address: C/O DEBRA HENDERSON, 5831 MEMORIAL HIGHWAY, TAMPA, FL, 33615, US
Mail Address: C/O DEBRA HENDERSON, 5831 MEMORIAL HIGHWAY, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON, DEBRA B. President 819 WEST ST, TAMPA, FL, 33602
BOYD, DIANE M. Treasurer 3920 DORAL DRIVE, TAMPA, FL, 33634
BOYD, BRENDA L. Vice President 19908 PINETREE RD, ODESSA, FL, 33556
HENDERSON, DEBRA B Agent 819 WEST ST, TAMPA, FL, 33602
PIERINGER PEGGY Secretary 3920 DORAL DRIVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-19 819 WEST ST, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 C/O DEBRA HENDERSON, 5831 MEMORIAL HIGHWAY, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 1999-04-13 C/O DEBRA HENDERSON, 5831 MEMORIAL HIGHWAY, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 1991-06-27 HENDERSON, DEBRA B -

Documents

Name Date
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State