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 |
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 |
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 | - |
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 |
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