ARCHITECT BRUCE CELENSKI, INC. - Florida Company Profile

Entity Name: | ARCHITECT BRUCE CELENSKI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARCHITECT BRUCE CELENSKI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jun 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2009 (16 years ago) |
Document Number: | P06000078712 |
FEI/EIN Number |
205013061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3696 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 3696 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CELENSKI BRUCE | President | 3696 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308 |
Celenski Bruce | Agent | 3696 North Federal Highway, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-28 | 3696 N. FEDERAL HWY, SUITE 302, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-14 | 3696 N. FEDERAL HWY, SUITE 302, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 2151 W Hillsboro Blvd., Suite #206, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-20 | Coleman, Anthony | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2006-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-09 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State