Search icon

CELANOVA CORPORATION

Company Details

Entity Name: CELANOVA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000019611
FEI/EIN Number 200681633
Address: 8715 NW 117TH STREET, BAY #18, HIALEAH GARDENS, FL, 33018
Mail Address: 8715 NW 117TH STREET, BAY #18, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUINTAS VICENTE Agent 8715 NW 117TH STREET, BAY #18, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
QUINTAS VICENTE Director 8715 NW 117TH STREET, BAY #18, HIALEAH GARDENS, FL, 33018
SIERRA MARIA Director 10501 S.W. 27TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 8715 NW 117TH STREET, BAY #18, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2009-04-28 8715 NW 117TH STREET, BAY #18, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 8715 NW 117TH STREET, BAY #18, HIALEAH GARDENS, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000489935 ACTIVE 1000000226696 DADE 2011-07-20 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-02-21
Domestic Profit 2004-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State