Search icon

CELEBRATION TRAVEL INC. - Florida Company Profile

Company Details

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

CELEBRATION TRAVEL 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: 04 Apr 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L63851
FEI/EIN Number 650199623

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

Address: 53 S ROYAL POINCIANA BLVD, MIAMI, FL, 33166, US
Mail Address: 53 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ROSA A Agent 53 S.ROYAL POINCIANA, MIAMI SPRING, FL, 33166
DIAZ, ROSA A. Director 53 S. ROYAL POINCIANA, MIAMI SPRINGS, FL, 33166
DIAZ, ROSA A. Vice President 53 S. ROYAL POINCIANA, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090452 CELEBRATION IMPORT AND EXPORT EXPIRED 2013-09-12 2018-12-31 - 53 SOUTH ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 53 S ROYAL POINCIANA BLVD, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-05-01 53 S ROYAL POINCIANA BLVD, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 53 S.ROYAL POINCIANA, MIAMI SPRING, FL 33166 -
REGISTERED AGENT NAME CHANGED 2009-04-30 DIAZ, ROSA A -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1996-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000188615 LAPSED 16-005318 BROWARD CIRCUIT COURT 2017-12-04 2023-05-14 $117,802.07 ANECOOP CORPORATION, 1440 CORAL RIDGE DRIVE # 221, CORAL SPRINGS,FL 33071
J22000427916 ACTIVE 12045769 CA01 MIAMI-DADE CLERK OF COURT CIRC 2017-01-17 2027-09-09 $34,343.15 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BVD #100, MIAMI, FL, 331604007
J16000730337 LAPSED 12-45769-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2015-11-30 2021-11-16 $34,321.13 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WEL, 2775 SUNNY ISLES BLVD, SUITE #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-28
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State