Entity Name: | CECELIA NILES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CECELIA NILES, 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: | 22 Jun 2005 (20 years ago) |
Date of dissolution: | 06 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2020 (5 years ago) |
Document Number: | P05000089532 |
FEI/EIN Number |
203107566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1228 ROYCROFT AVE, CELEBRATION, FL, 34747 |
Mail Address: | 1228 ROYCROFT AVE, CELEBRATION, FL, 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NILES CECELIA J | President | 1228 ROYCROFT AVE, CELEBRATION, FL, 34747 |
NILES ROBERT C | Vice President | 1228 ROYCROFT AVE, CELEBRATION, FL, 34747 |
NILES CECELIA J | Agent | 1228 ROYCROFT AVE, CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 1228 ROYCROFT AVE, CELEBRATION, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 1228 ROYCROFT AVE, CELEBRATION, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 1228 ROYCROFT AVE, CELEBRATION, FL 34747 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-06 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State