Search icon

CELEO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CELEO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELEO INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: P00000090395
FEI/EIN Number 541870810

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

Address: 925 SPRING PARK LOOP, CELEBRATION, FL, 34747
Mail Address: 925 SPRING PARK LOOP, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDONCA MARCELO President 925 SPRING PARK LOOP, CELEBRATION, FL, 34747
MENDONCA MARCELO Treasurer 925 SPRING PARK LOOP, CELEBRATION, FL, 34747
MENDONCA KATHRYN Vice President 925 SPRING PARK LOOP, CELEBRATION, FL, 34747
MENDONCA MARCELO Agent 925 SPRING PARK LOOP, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
AMENDMENT 2011-09-30 - -
CHANGE OF MAILING ADDRESS 2007-04-29 925 SPRING PARK LOOP, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 925 SPRING PARK LOOP, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 925 SPRING PARK LOOP, CELEBRATION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State