Search icon

CELTRONIC USA CORP. - Florida Company Profile

Company Details

Entity Name: CELTRONIC USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELTRONIC USA CORP. 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: 26 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000010125
FEI/EIN Number 651073189

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

Address: 8105 NW 29TH ST, DORAL, FL, 33122
Mail Address: 8105 NW 29TH ST, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AG CORPORATE SERVICES, LLC Agent -
RICCOBON GUSTAVO F President 8105 NW 29 TH ST, DORAL, FL, 33122
RICCOBON GUSTAVO F Vice President 8105 NW 29 TH ST, DORAL, FL, 33122
RICCOBON GUSTAVO F Secretary 8105 NW 29 TH ST, DORAL, FL, 33122
RICCOBON GUSTAVO F Treasurer 8105 NW 29 TH ST, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-02 - -
CHANGE OF MAILING ADDRESS 2007-10-02 8105 NW 29TH ST, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-02 8105 NW 29TH ST, DORAL, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-06-16 - -
AMENDMENT 2005-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001197804 LAPSED 08-70519 CA 22 11TH CIR. MIAMI-DADE CO. FL 2009-04-30 2014-05-12 $91,255.91 CIT TECHNOLOGY FINANCING SERVICES, INC., ONE DEERWOOD 10201 CENTURION PARKWAY N, SUITE 100, JACKSONVILLE, FL 32256

Documents

Name Date
Reg. Agent Resignation 2009-05-15
REINSTATEMENT 2007-10-02
ANNUAL REPORT 2006-02-06
Amendment 2005-06-16
Amendment 2005-06-14
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State