Search icon

CELEBRATION CENTER, INC.

Company Details

Entity Name: CELEBRATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K71854
FEI/EIN Number 65-0132791
Address: C/O DEBRA HENDERSON, 5831 MEMORIAL HIGHWAY, TAMPA, FL 33615
Mail Address: C/O DEBRA HENDERSON, 5831 MEMORIAL HIGHWAY, TAMPA, FL 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON, DEBRA B Agent 819 WEST ST, TAMPA, FL 33602

Secretary

Name Role Address
PIERINGER, PEGGY Secretary 3920 DORAL DRIVE, TAMPA, FL 33634

President

Name Role Address
HENDERSON, DEBRA B. President 819 WEST ST, TAMPA, FL 33602

Treasurer

Name Role Address
BOYD, DIANE M. Treasurer 3920 DORAL DRIVE, TAMPA, FL 33634

Vice President

Name Role Address
BOYD, BRENDA L. Vice President 19908 PINETREE RD, ODESSA, FL 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-19 819 WEST ST, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 C/O DEBRA HENDERSON, 5831 MEMORIAL HIGHWAY, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 1999-04-13 C/O DEBRA HENDERSON, 5831 MEMORIAL HIGHWAY, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 1991-06-27 HENDERSON, DEBRA B No data

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: 03 Feb 2025

Sources: Florida Department of State