Search icon

CELLCO OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CELLCO OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELLCO OF FLORIDA, 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000140881
FEI/EIN Number 200472733

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

Address: 260 WEST LAKE MARY BLVD, SANFORD, FL, 32773
Mail Address: 260 WEST LAKE MARY BLVD, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ CESAR P President 260 W. LAKE MARY BLVD., SANFORD, FL, 32773
KAPLAN ERIC T Treasurer 15D. STOCKWELL DRIVE, AVON, MA, 02322
RUIZ CESAR P Agent 260 WEST LAKE MARY BLVD, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085963 AT&T EXPIRED 2010-09-20 2015-12-31 - 260 W. LAKE MARY BLVD., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 260 WEST LAKE MARY BLVD, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 260 WEST LAKE MARY BLVD, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2010-04-30 260 WEST LAKE MARY BLVD, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2010-04-30 RUIZ, CESAR PRES -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-02
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-06-15
REINSTATEMENT 2004-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State