Search icon

CELL COMMERCIAL DESIGN AND DECORATING CORPORATION - Florida Company Profile

Company Details

Entity Name: CELL COMMERCIAL DESIGN AND DECORATING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELL COMMERCIAL DESIGN AND DECORATING CORPORATION 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000009595
FEI/EIN Number 202188310

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

Address: 3319 MAGUIRE BLVD., #155, ORLANDO, FL, 32803
Mail Address: 3319 MAGUIRE BLVD., #155, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUFCY CHARLES E Treasurer 3319 MAGUIRE BLVD., SUITE 155, ORLANDO, FL, 32803
LUFCY CHARLES E Chief Executive Officer 3319 MAGUIRE BLVD., SUITE 155, ORLANDO, FL, 32803
LUFCY JAHSON M President 1212A JAMAJO BLVD, ORLANDO, FL, 32803
LUFCY MICAIAH J Vice President 1530 THOMAS STREET, TITUSVILLE, FL, 32780
LUFCY MICAIAH J Secretary 1530 THOMAS STREET, TITUSVILLE, FL, 32780
LUFCY CHARLES E Agent 3319 MAGUIRE BLVD., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-04-12
Domestic Profit 2005-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State