Search icon

CELEBRITY CARDS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRITY CARDS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELEBRITY CARDS INTERNATIONAL, 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: 14 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000041704
FEI/EIN Number 270065002

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

Address: 101 North Ocean Drive, STE 110, HOLLYWOOD, FL, 33019, US
Mail Address: 101 North Ocean Drive, STE 110, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1280700 - 2424 N FEDERAL HIGHWAY, SUITE 411, BOCA RATON, FL, 33431 561-392-9980

Filings since 2004-02-17

Form type REGDEX
File number 021-63045
Filing date 2004-02-17
File View File

Key Officers & Management

Name Role Address
WALLACE REED President 101 North Ocean Drive, HOLLYWOOD, FL, 33019
WALLACE REED Secretary 101 North Ocean Drive, HOLLYWOOD, FL, 33019
WALLACE REED Director 101 North Ocean Drive, HOLLYWOOD, FL, 33019
LEVIEV KONSTANTIN Director 15 SHAEFFER RD, ALPINE, NJ, 07620
SCHIFF BENJAMIN Vice President 1901 HARRISON ST, HOLLYWOOD, FL, 33020
SCHIFF BENJAMIN Agent 1901 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 101 North Ocean Drive, STE 110, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2014-02-26 101 North Ocean Drive, STE 110, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-12 1901 HARRISON STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2012-06-12 SCHIFF, BENJAMIN -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDED AND RESTATEDARTICLES 2003-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000217033 TERMINATED 1000000103848 45881 28 2008-12-23 2029-01-22 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000453588 TERMINATED 1000000103848 45881 28 2008-12-23 2029-01-28 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-09-10
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-03-08
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State