Search icon

DECELLES FAMILY HOLDINGS, INC.

Company Details

Entity Name: DECELLES FAMILY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 2002 (23 years ago)
Date of dissolution: 21 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2012 (13 years ago)
Document Number: P02000077843
FEI/EIN Number 043703690
Address: 1140 KYLE WOOD LANE, BRANDON, FL, 33511
Mail Address: 1140 KYLE WOOD LANE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECELLES FAMILY HOLDINGS, INC. 401K PROFIT SHARING PLAN & TRUST 2011 043703690 2012-07-18 DECELLES FAMILY HOLDINGS, INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 8136438002
Plan sponsor’s address 1140 KYLE WOOD LANE, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 043703690
Plan administrator’s name DECELLES FAMILY HOLDINGS, INC
Plan administrator’s address 1140 KYLE WOOD LANE, BRANDON, FL, 33511
Administrator’s telephone number 8136438002

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing RONALD DECELLES
Valid signature Filed with authorized/valid electronic signature
DECELLES FAMILY HOLDINGS INC 401 K PROFIT SHARING PLAN TRUST 2010 043703690 2011-07-26 DECELLES FAMILY HOLDINGS INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 8136438002
Plan sponsor’s address 1140 KYLE WOOD LANE, BRANDON, FL, 335110000

Plan administrator’s name and address

Administrator’s EIN 043703690
Plan administrator’s name DECELLES FAMILY HOLDINGS INC
Plan administrator’s address 1140 KYLE WOOD LANE, BRANDON, FL, 335110000
Administrator’s telephone number 8136438002

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing DECELLES FAMILY HOLDINGS INC
Valid signature Filed with authorized/valid electronic signature
DECELLES FAMILY HOLDINGS INC 2009 043703690 2010-07-27 DECELLES FAMILY HOLDINGS INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 8136438002
Plan sponsor’s address 1140 KYLE WOOD LANE, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 043703690
Plan administrator’s name DECELLES FAMILY HOLDINGS INC
Plan administrator’s address 1140 KYLE WOOD LANE, BRANDON, FL, 33511
Administrator’s telephone number 8136438002

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing DECELLES FAMILY HOLDINGS INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DECELLES RONLAD E Agent 1140 KYLE WOOD LANE, BRANDON, FL, 33511

President

Name Role Address
DECELLES RONALD E President 1140 KYLE WOOD LANE, BRANDON, FL, 33511

Secretary

Name Role Address
DECELLES ERIC N Secretary 1140 KYLE WOOD LANE, BRANDON, FL, 33511

Vice President

Name Role Address
DECELLES SCOTT Vice President 1140 KYLE WOOD LANE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08095900098 GENESIS TITLE COMPANY EXPIRED 2008-04-04 2013-12-31 No data 1140 KYLE WOOD LANE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-04 1140 KYLE WOOD LANE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2007-12-04 1140 KYLE WOOD LANE, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-04 1140 KYLE WOOD LANE, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2004-02-04 DECELLES, RONLAD E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009535 LAPSED 08CA05960DIV1 HILLSBOROUGH CTY CIR CRT 2008-05-12 2013-05-30 $81912.78 KEVIN L CHADWICK, 3502 HENDERSON BLVD, TAMPA, FL 33609

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-21
ANNUAL REPORT 2011-04-06
Off/Dir Resignation 2010-05-17
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-04
Reg. Agent Change 2007-12-04
ANNUAL REPORT 2007-07-04
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State