Search icon

CELL DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: CELL DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELL DEPOT, 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000024501
FEI/EIN Number 650990959

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

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

Key Officers & Management

Name Role Address
LYONS FERNANDO President 6347 Lehigh Ave, Harrisburg, PA, 17111
LYONS FERNANDO Director 6347 Lehigh Ave, Harrisburg, PA, 17111
NIETO SERGIO Vice President 11867 SW 93RD TERRACE, MIAMI, FL, 33186
NIETO SERGIO Director 11867 SW 93RD TERRACE, MIAMI, FL, 33186
NIETO NEISY Agent 11867 SW 93RD TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-07 2700 nw 44th st, Suite 212, Pompano Beach, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-10-07 2700 nw 44th st, Suite 212, Pompano Beach, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-10-07 NIETO, NEISY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

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 Apr 2025

Sources: Florida Department of State