Search icon

COPPER KETTLE CELTIC INC - Florida Company Profile

Company Details

Entity Name: COPPER KETTLE CELTIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPPER KETTLE CELTIC 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 30 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2015 (9 years ago)
Document Number: P04000167903
FEI/EIN Number 592362660

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

Address: 11724SW119 Ter, MIAMI, FL, 33186, US
Mail Address: POBox 160363, MIAMI, FL, 33116-0363, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS PAMELA Director 11724 SW 119 TERRACE, MIAMI, FL, 33186
EDWARDS PAMELA President 11724 SW 119 TERRACE, MIAMI, FL, 33186
EDWARDS PAMELA Agent 11724 SW 119 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 11724SW119 Ter, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-04-30 11724SW119 Ter, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2007-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-17 11724 SW 119 TERR, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-21
REINSTATEMENT 2007-09-17
ANNUAL REPORT 2006-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State