Search icon

THE CELEBRITY CIRCLE, INC. - Florida Company Profile

Company Details

Entity Name: THE CELEBRITY CIRCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CELEBRITY CIRCLE, 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: 13 Jan 1988 (37 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: M64595
FEI/EIN Number 592870084

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

Address: 2121 IVY ST, TAMPA, FL, 33607
Mail Address: 2121 IVY ST, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA TONY Agent 2121 IVY ST, TAMPA, FL, 33607
GARCIA, ANTHONY President 2121 IVY ST., TAMPA, FL
GARCIA, ANTHONY Director 2121 IVY ST., TAMPA, FL
GARCIA, ANTHONY J. Vice President 2524 AILEEN ST., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-25 2121 IVY ST, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 2121 IVY ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1999-03-03 2121 IVY ST, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1993-10-11 GARCIA, TONY -
REINSTATEMENT 1993-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State