Search icon

CELLULAR WAREHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: CELLULAR WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELLULAR WAREHOUSE, 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: 20 Apr 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000039783
FEI/EIN Number 651000706

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

Address: 800 WASHINGTON STREET, HOLLYWOOD, FL, 33019
Mail Address: 800 WASHINGTON STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN DANIEL President 800 WASHINGTON ST., HOLLYWOOD, FL, 33019
STEIN DANIEL Agent 800 WASHINGTON ST., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 800 WASHINGTON STREET, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2005-04-25 800 WASHINGTON STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 800 WASHINGTON ST., HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2004-05-03 STEIN, DANIEL -
CANCEL ADM DISS/REV 2004-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2004-03-23
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-15
Domestic Profit 2000-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State