Search icon

CEILIDH COMPANY - Florida Company Profile

Company Details

Entity Name: CEILIDH COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEILIDH COMPANY 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: 14 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000041580
FEI/EIN Number 651182676

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

Address: 920 S. TROTTERS DRIVE, MAITLAND, FL, 32751, US
Mail Address: 920 S. TROTTERS DRIVE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGRUDER G. BROCK J Director 920 S. TROTTERS DRIVE, MAITLAND, FL, 32751
MAGRUDER G. BROCK III Agent 301 E PINE ST #1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 MAGRUDER, G. BROCK, III -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 301 E PINE ST #1400, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Reg. Agent Change 2019-11-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State