Entity Name: | CELL DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Mar 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P00000024501 |
FEI/EIN Number | 650990959 |
Address: | 2700 nw 44th st, Pompano Beach, FL, 33309, US |
Mail Address: | 2700 nw 44th st, Suite 212, Oakland Park, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIETO NEISY | Agent | 11867 SW 93RD TERRACE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
LYONS FERNANDO | President | 6347 Lehigh Ave, Harrisburg, PA, 17111 |
Name | Role | Address |
---|---|---|
LYONS FERNANDO | Director | 6347 Lehigh Ave, Harrisburg, PA, 17111 |
NIETO SERGIO | Director | 11867 SW 93RD TERRACE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
NIETO SERGIO | Vice President | 11867 SW 93RD TERRACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-10-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-07 | 2700 nw 44th st, Suite 212, Pompano Beach, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-07 | 2700 nw 44th st, Suite 212, Pompano Beach, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-07 | NIETO, NEISY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-07 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-04-16 |
Domestic Profit | 2000-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State