Search icon

CELTIC AIR, INC.

Company Details

Entity Name: CELTIC AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (14 years ago)
Document Number: P02000023353
FEI/EIN Number 753015516
Address: 196 SE Airport Gln, Lake City, FL, 32025, US
Mail Address: 196 SE Airport Gln, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
VASS JAY R Agent 196 SE Airport Gln, Lake City, FL, 32025

Director

Name Role Address
VASS JAY R Director 196 SE Airport Gln, Lake City, FL, 32025

President

Name Role Address
VASS JAY R President 196 SE Airport Gln, Lake City, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 196 SE Airport Gln, Lake City, FL 32025 No data
CHANGE OF MAILING ADDRESS 2022-03-09 196 SE Airport Gln, Lake City, FL 32025 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 196 SE Airport Gln, Lake City, FL 32025 No data
REINSTATEMENT 2010-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-30 VASS, JAY R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000573748 TERMINATED 1000000168887 SUWANNEE 2010-04-19 2030-05-12 $ 545.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State