Search icon

CELTIC ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CELTIC ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELTIC ASSOCIATES, 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: 03 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000061520
FEI/EIN Number 043682648

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

Address: 206 EAST TENNESSEE AVE, SEFFNER, FL, 33584
Mail Address: 206 EAST TENNESSEE AVE, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN JEFFREY A President 1114 LADY GUINEVERE DR, VALRICO, FL, 33594
SULLIVAN JEFFREY A Treasurer 1114 LADY GUINEVERE DR, VALRICO, FL, 33594
SULLIVAN JEFFREY A Director 1114 LADY GUINEVERE DR, VALRICO, FL, 33594
HAIRE RONALD F Vice President 55000 HWY 1, BIG SUR, CA, 93920
HAIRE RONALD F Secretary 55000 HWY 1, BIG SUR, CA, 93920
HAIRE RONALD F Director 55000 HWY 1, BIG SUR, CA, 93920
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-15 206 EAST TENNESSEE AVE, SEFFNER, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-15 206 EAST TENNESSEE AVE, SEFFNER, FL 33584 -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000803220 ACTIVE 1000000182630 HILLSBOROU 2010-07-27 2034-08-01 $ 810.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-09-15
REINSTATEMENT 2007-10-16
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-05-18
REINSTATEMENT 2003-10-31
Domestic Profit 2002-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State