Search icon

CELICO AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: CELICO AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELICO AUTO BODY, 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: 05 Jan 2001 (24 years ago)
Date of dissolution: 13 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: P01000002133
FEI/EIN Number 593695493

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

Address: 309 N. STATE STREET, BUNNELL, FL, 32110
Mail Address: 309 N. STATE STREET, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELICO CARLO President 309 N. STATE ST. (US1), BUNNELL, FL, 32110
CELICO CARLO Director 309 N. STATE ST. (US1), BUNNELL, FL, 32110
CELICO FINITA Vice President 309 N. SATE ST, BUNNELL, FL, 32110
CELICO FINITA Secretary 309 N. SATE ST, BUNNELL, FL, 32110
CELICO FINITA Treasurer 309 N. SATE ST, BUNNELL, FL, 32110
CELICO FINITA Director 309 N. SATE ST, BUNNELL, FL, 32110
CELICO CARLO Agent 17 FERN COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-01-04 - -
CHANGE OF MAILING ADDRESS 2011-01-04 309 N. STATE STREET, BUNNELL, FL 32110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-24 309 N. STATE STREET, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2002-10-24 CELICO, CARLO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000550464 LAPSED 2009 CA 001288 FLAGLER 2010-02-16 2015-05-03 $70,761.49 ALBERT KEMPERLE OF FLORIDA, LLC, 1669 SE NIEMEYER CIRCLE, STE 104, PORT ST. LUCIE, FL 34952
J10000060902 TERMINATED 1000000053588 FLAGLER 2007-06-22 2030-02-14 $ 215,399.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-13
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-01-04
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-02-11
REINSTATEMENT 2004-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State