Search icon

CELEBRATION TIME, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRATION TIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELEBRATION TIME, 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: 12 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000161787
FEI/EIN Number 204060232

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

Address: 435 EAST KEY LIME SQUARE SW, VERO BEACH, FL, 32968
Mail Address: 435 EAST KEY LIME SQUARE SW, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMPKOWSKI MONICA L Vice President 435 EAST KEY LIME SQUARE SW, VERO BEACH, FL, 32968
DOMPKOWSKI RICHARD J President 435 EAST KEY LIME SQUARE SW, VERO BEACH, FL, 32968
DOMPKOWSKI RICHARD J Treasurer 435 EAST KEY LIME SQUARE SW, VERO BEACH, FL, 32968
DOMPKOWSKI MONICA Agent 435 EAST KEY LIME SQUARE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 DOMPKOWSKI, MONICA -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 435 EAST KEY LIME SQUARE SW, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 435 EAST KEY LIME SQUARE SW, VERO BEACH, FL 32968 -
AMENDMENT 2006-12-07 - -
AMENDMENT 2006-07-27 - -
CHANGE OF MAILING ADDRESS 2006-04-20 435 EAST KEY LIME SQUARE SW, VERO BEACH, FL 32968 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000249046 TERMINATED 1000000086467 2280 1022 2008-07-21 2028-07-30 $ 3,125.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-31
ANNUAL REPORT 2008-07-04
ANNUAL REPORT 2007-04-30
Amendment 2006-12-07
Off/Dir Resignation 2006-11-27
Amendment 2006-07-27
ANNUAL REPORT 2006-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State