Search icon

CELEBRITY RESORTS INTERNATIONAL ENTERPRISES, INC.

Company Details

Entity Name: CELEBRITY RESORTS INTERNATIONAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2004 (20 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: P04000170292
FEI/EIN Number 900270720
Address: 4700 MILLENIA BLVD., SUITE 600, ORLANDO, FL, 32839-6021
Mail Address: 4700 MILLENIA BLVD., SUITE 600, ORLANDO, FL, 32839-6021
Place of Formation: FLORIDA

Agent

Name Role Address
MEYERS JARED M Agent 4700 MILLENIA BLVD., ORLANDO, FL, 32839

DCPS

Name Role Address
MEYERS JARED M DCPS 4700 MILLENIA BVLD., SUITE 600, ORLANDO, FL, 32839

Director

Name Role Address
MEYERS NEIL S Director 4700 MILLENIA BLVD., SUITE 600, ORLANDO, FL, 32839

Executive Vice President

Name Role Address
LEWIS CRAIG Executive Vice President 4700 MILLENIA BLVD., SUITE 600, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 4700 MILLENIA BLVD., SUITE 600, ORLANDO, FL 32839-6021 No data
CHANGE OF MAILING ADDRESS 2008-03-18 4700 MILLENIA BLVD., SUITE 600, ORLANDO, FL 32839-6021 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 4700 MILLENIA BLVD., SUITE 600, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 MEYERS, JARED M No data

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State