Search icon

CELLULOCO.COM CORP - Florida Company Profile

Company Details

Entity Name: CELLULOCO.COM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELLULOCO.COM 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: 13 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000131433
FEI/EIN Number 721542465

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

Address: 1000 VENETIAN WAY #710, MIAMI, FL, 33139
Mail Address: 1000 VENETIAN WAY #710, MIAMI, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAINO WALTER J President 1000 VENETIAN WAY #710, MIAMI, FL, 33139
LAURETI MARCO Chief Financial Officer PO BOX 190359, MIAMI BEACH, FL, 33119
MAINO WALTER J Agent 1000 VENETIAN WAY #710, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-14 1000 VENETIAN WAY #710, MIAMI, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-14 1000 VENETIAN WAY #710, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2006-07-14 1000 VENETIAN WAY #710, MIAMI, FL 33139 -
CANCEL ADM DISS/REV 2003-11-25 - -
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
J10000789823 LAPSED 2008-18737-CA-01 11TH JUD CIR, MIAMI DADE 2008-07-14 2015-07-26 $24,152.63 FEDEX CUSTOMER INFORMATION SERVICES, INC., 2005 CORPORATE PLAZA, SECOND FLOOR, MEMPHIS, TN 38132

Documents

Name Date
REINSTATEMENT 2009-05-15
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-13
REINSTATEMENT 2003-11-25
Domestic Profit 2002-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State