Search icon

CELESTAR CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: CELESTAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELESTAR CORPORATION 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: 22 Aug 2001 (24 years ago)
Document Number: P01000083168
FEI/EIN Number 593740106

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

Address: 9501 E. US HIGHWAY 92, TAMPA, FL, 33610, US
Mail Address: 9501 E. US HIGHWAY 92, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CELESTAR CORPORATION, IDAHO 4614397 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CELESTAR 401(K) PLAN 2010 593740106 2011-06-24 CELESTAR CORPORATION 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 8136279069
Plan sponsor’s address 9501 EAST US HIGHWAY 92, TAMPA, FL, 33610

Plan administrator’s name and address

Administrator’s EIN 593740106
Plan administrator’s name CELESTAR CORPORATION
Plan administrator’s address 9501 EAST US HIGHWAY 92, TAMPA, FL, 33610
Administrator’s telephone number 8136279069

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing RALPH ROOME
Valid signature Filed with authorized/valid electronic signature
CELESTAR 401(K) PLAN 2009 593740106 2010-07-19 CELESTAR CORPORATION 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 8136279069
Plan sponsor’s address 9501 EAST US HIGHWAY 92, TAMPA, FL, 33610

Plan administrator’s name and address

Administrator’s EIN 593740106
Plan administrator’s name CELESTAR CORPORATION
Plan administrator’s address 9501 EAST US HIGHWAY 92, TAMPA, FL, 33610
Administrator’s telephone number 8136279069

Signature of

Role Plan administrator
Date 2010-07-18
Name of individual signing RALPH ROOME
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CELESTAN GREGORY J Chief Executive Officer 11756 BROWNING ROAD, LITHIA, FL, 33547
Larsen Loretta President 9501 E. US HIGHWAY 92, TAMPA, FL, 33610
Jolly Lewis J Vice President 9501 E. US HIGHWAY 92, TAMPA, FL, 33610
CELESTAN GREGORY J Agent 9501 E. US HIGHWAY 92, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-08-17 9501 E. US HIGHWAY 92, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2009-08-17 9501 E. US HIGHWAY 92, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-17 9501 E. US HIGHWAY 92, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2002-11-20 CELESTAN, GREGORY J -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-04
AMENDED ANNUAL REPORT 2015-06-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 191NLE24F7010 2024-03-04 2025-03-03 2029-03-03
Unique Award Key CONT_AWD_191NLE24F7010_1900_191NLE19A0002_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 220634.60
Current Award Amount 220634.60
Potential Award Amount 1030161.80

Description

Title BPA CALL MODIFICATION TO REALIGN $922.13 OF BASE YEAR FUNDS IN ORDER TO INCREASE SUPPLEMENTAL HOURS AND DECREASE TRAVEL/ODCS, WHICH ARE AUTHORIZED. THIS IS A $0 MODIFICATION FOR INL/FO LOCATED IN WASHINGTON, D.C.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient CELESTAR CORPORATION
UEI FA5HUKQ62TG7
Recipient Address UNITED STATES, 9501 E US HIGHWAY 92, TAMPA, HILLSBOROUGH, FLORIDA, 336105925

Executive Compensation

Name GREGORY J CELESTAN
Amount 325000.00
Name LEWIS J JOLLY
Amount 305000.00
Name LORETTA J LARSEN
Amount 300000.00
Name CRISTOBAL S BENAVIDES
Amount 225000.00
Name LATONYA S HAMA
Amount 200000.00
BPA CALL AWARD 191NLE23F7049 2023-09-29 2025-09-28 2026-09-28
Unique Award Key CONT_AWD_191NLE23F7049_1900_191NLE19A0002_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 479710.62
Current Award Amount 479710.62
Potential Award Amount 1457398.62

Description

Title BPA CALL MODIFICATION TO DE-OBLIGATE ALL UN-LIQUIDATED FUNDING FROM THE BASE PERIOD IN THE AMOUNT OF $168,618.98, IAW THE RELEASE OF CLAIMS FROM THE VENDOR, FOR THE SERVICES OF AN ANTI-MONEY LAUNDERING/ANTICORRUPTION ADVISOR IN COLOMBIA FOR THE INL S
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient CELESTAR CORPORATION
UEI FA5HUKQ62TG7
Recipient Address UNITED STATES, 9501 E US HIGHWAY 92, TAMPA, HILLSBOROUGH, FLORIDA, 336105925

Executive Compensation

Name GREGORY J CELESTAN
Amount 325000.00
Name LEWIS J JOLLY
Amount 305000.00
Name LORETTA J LARSEN
Amount 300000.00
Name CRISTOBAL S BENAVIDES
Amount 225000.00
Name LATONYA S HAMA
Amount 200000.00
BPA CALL AWARD 191NLE23F7047 2023-09-29 2025-09-28 2028-09-28
Unique Award Key CONT_AWD_191NLE23F7047_1900_191NLE19A0002_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 334501.13
Current Award Amount 334501.13
Potential Award Amount 854161.23

Description

Title UNILATERAL MODIFICATION TO STOP WORK IAW FAR 52.242-15. FOR THE SERVICES OF A DRUG SUPPLY REDUCTION MONITORING AND EVALUATION SPECIALIST FOR INL/GPP/TP LOCATED IN WASHINGTON, D.C.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient CELESTAR CORPORATION
UEI FA5HUKQ62TG7
Recipient Address UNITED STATES, 9501 E US HIGHWAY 92, TAMPA, HILLSBOROUGH, FLORIDA, 336105925

Executive Compensation

Name GREGORY J CELESTAN
Amount 325000.00
Name LEWIS J JOLLY
Amount 305000.00
Name LORETTA J LARSEN
Amount 300000.00
Name CRISTOBAL S BENAVIDES
Amount 225000.00
Name LATONYA S HAMA
Amount 200000.00
BPA CALL AWARD 191NLE23F7043 2023-09-29 2025-09-28 2028-09-28
Unique Award Key CONT_AWD_191NLE23F7043_1900_191NLE19A0002_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 372404.00
Current Award Amount 372404.00
Potential Award Amount 967975.60

Description

Title UNILATERAL MODIFICATION TO STOP WORK IAW FAR 52.242-15. FOR THE SERVICES OF A FINANCIAL MANAGEMENT ANALYST FOR INL/EX/GAPP LOCATED IN WASHINGTON, D.C.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient CELESTAR CORPORATION
UEI FA5HUKQ62TG7
Recipient Address UNITED STATES, 9501 E US HIGHWAY 92, TAMPA, HILLSBOROUGH, FLORIDA, 336105925

Executive Compensation

Name GREGORY J CELESTAN
Amount 325000.00
Name LEWIS J JOLLY
Amount 305000.00
Name LORETTA J LARSEN
Amount 300000.00
Name CRISTOBAL S BENAVIDES
Amount 225000.00
Name LATONYA S HAMA
Amount 200000.00
BPA CALL AWARD 191NLE22F7060 2022-09-30 2025-09-29 2027-09-29
Unique Award Key CONT_AWD_191NLE22F7060_1900_191NLE19A0002_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 531262.60
Current Award Amount 531262.60
Potential Award Amount 919397.00

Description

Title BPA CALL MODIFICATION TO DE-OBLIGATE ALL UN-LIQUIDATED FUNDING FROM THE BASE PERIOD AND OPTION YEAR 01 IN THE AMOUNT OF $24,302.80, IAW THE RELEASE OF CLAIMS FROM THE VENDOR, FOR THE SERVICES OF A DOCTRINE AND GUIDANCE ADVISOR FOR INL/KM/DDL LOCATED
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient CELESTAR CORPORATION
UEI FA5HUKQ62TG7
Recipient Address UNITED STATES, 9501 E US HIGHWAY 92, TAMPA, HILLSBOROUGH, FLORIDA, 336105925

Executive Compensation

Name GREGORY J CELESTAN
Amount 325000.00
Name LEWIS J JOLLY
Amount 305000.00
Name LORETTA J LARSEN
Amount 300000.00
Name CRISTOBAL S BENAVIDES
Amount 225000.00
Name LATONYA S HAMA
Amount 200000.00
DELIVERY ORDER AWARD 19AQMM21F4451 2021-09-30 2025-09-29 2026-09-29
Unique Award Key CONT_AWD_19AQMM21F4451_1900_GS02F0074X_4732
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 1034667.06
Current Award Amount 2906161.78
Potential Award Amount 2906161.78

Description

Title NIGER TSCTP CVE PROGRAM COORDINATOR/ADVISOR EXERCISES OP YR 1
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient CELESTAR CORPORATION
UEI FA5HUKQ62TG7
Recipient Address UNITED STATES, 9501 E US HIGHWAY 92, TAMPA, HILLSBOROUGH, FLORIDA, 336105925

Executive Compensation

Name GREGORY J CELESTAN
Amount 325000.00
Name LEWIS J JOLLY
Amount 305000.00
Name LORETTA J LARSEN
Amount 300000.00
Name CRISTOBAL S BENAVIDES
Amount 225000.00
Name LATONYA S HAMA
Amount 200000.00
BPA CALL AWARD 191NLE21F7023 2021-05-17 2025-05-16 2026-05-16
Unique Award Key CONT_AWD_191NLE21F7023_1900_191NLE19A0002_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 528863.20
Current Award Amount 528863.20
Potential Award Amount 665792.80

Description

Title UNILATERAL MODIFICATION TO STOP WORK IAW FAR 52.242-15.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient CELESTAR CORPORATION
UEI FA5HUKQ62TG7
Recipient Address UNITED STATES, 9501 E US HIGHWAY 92, TAMPA, HILLSBOROUGH, FLORIDA, 336105925

Executive Compensation

Name GREGORY J CELESTAN
Amount 325000.00
Name LEWIS J JOLLY
Amount 305000.00
Name LORETTA J LARSEN
Amount 300000.00
Name CRISTOBAL S BENAVIDES
Amount 225000.00
Name LATONYA S HAMA
Amount 200000.00
BPA CALL AWARD 191NLE20F7053 2020-03-30 2025-09-29 2025-09-29
Unique Award Key CONT_AWD_191NLE20F7053_1900_191NLE19A0002_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 709635.67
Current Award Amount 709635.67
Potential Award Amount 709635.67

Description

Title BPA CALL MODIFICATION TO EXTEND OPTION YEAR (OY) 04 AT THE CURRENT RATE, IAW FAR 52.217-8, FOR SIX (06) MONTHS UNTIL 09/29/2025 AND INCREMENTALLY FUND FOR TWO (02) MONTHS IN THE AMOUNT OF $34,665.60 FOR A COLOMBIA PROGRAM ASSISTANT IN INL/WHP LOCATED
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient CELESTAR CORPORATION
UEI FA5HUKQ62TG7
Recipient Address UNITED STATES, 9501 E US HIGHWAY 92, TAMPA, HILLSBOROUGH, FLORIDA, 336105925

Executive Compensation

Name GREGORY J CELESTAN
Amount 325000.00
Name LEWIS J JOLLY
Amount 305000.00
Name LORETTA J LARSEN
Amount 300000.00
Name CRISTOBAL S BENAVIDES
Amount 225000.00
Name LATONYA S HAMA
Amount 200000.00
BPA CALL AWARD 191NLE20F7039 2020-03-09 2024-03-08 2025-03-08
Unique Award Key CONT_AWD_191NLE20F7039_1900_191NLE19A0002_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 446279.90
Current Award Amount 446279.90
Potential Award Amount 601915.10

Description

Title IAW FAR 4.804-4 AND THE RELEASE OF CLAIMS FROM THE VENDOR DATED 07/24/2024, BPA CALL MODIFICATION TO DE-OBLIGATE ALL UN-LIQUIDATED FUNDING IN THE AMOUNT OF $138,115.38 AND PHYSICALLY COMPLETE AND CLOSEOUT, IN THE AMOUNT OF $8,545.00 FOR THE SERVICES
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient CELESTAR CORPORATION
UEI FA5HUKQ62TG7
Recipient Address UNITED STATES, 9501 E US HIGHWAY 92, TAMPA, HILLSBOROUGH, FLORIDA, 336105925

Executive Compensation

Name GREGORY J CELESTAN
Amount 325000.00
Name LEWIS J JOLLY
Amount 305000.00
Name LORETTA J LARSEN
Amount 300000.00
Name CRISTOBAL S BENAVIDES
Amount 225000.00
Name LATONYA S HAMA
Amount 200000.00
BPA CALL AWARD 191NLE20F7029 2020-02-10 2025-02-09 2025-02-09
Unique Award Key CONT_AWD_191NLE20F7029_1900_191NLE19A0002_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 778935.86
Current Award Amount 778935.86
Potential Award Amount 1710765.38

Description

Title IAW FAR 4.804-4 AND THE RELEASE OF CLAIMS FROM THE VENDOR DATED 07/25/2025, BPA CALL MODIFICATION TO DE-OBLIGATE ALL UN-LIQUIDATED FUNDING IN THE AMOUNT OF $152,893.66 AND PHYSICALLY COMPLETE AND CLOSEOUT, SERVICES OF A SHAREPOINT ADMINISTRATOR SUPPO
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient CELESTAR CORPORATION
UEI FA5HUKQ62TG7
Recipient Address UNITED STATES, 9501 E US HIGHWAY 92, TAMPA, HILLSBOROUGH, FLORIDA, 336105925

Executive Compensation

Name GREGORY J CELESTAN
Amount 325000.00
Name LEWIS J JOLLY
Amount 305000.00
Name LORETTA J LARSEN
Amount 300000.00
Name CRISTOBAL S BENAVIDES
Amount 225000.00
Name LATONYA S HAMA
Amount 200000.00

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3547856003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CELESTAR CORPORATION
Recipient Name Raw CELESTAR CORPORATION
Recipient UEI FA5HUKQ62TG7
Recipient DUNS 135230832
Recipient Address 9501 EAST US HIGHWAY 92, TAMPA, HILLSBOROUGH, FLORIDA, 33610-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -268.00
Face Value of Direct Loan 383000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3596117203 2020-04-27 0455 PPP 9501 E. US HIGHWAY 92, TAMPA, FL, 33610-5925
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405105
Loan Approval Amount (current) 405105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33610-5925
Project Congressional District FL-15
Number of Employees 28
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State