Search icon

ARCHITECT BRUCE CELENSKI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43215.00
Total Face Value Of Loan:
43215.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43215.00
Total Face Value Of Loan:
43215.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43215
Current Approval Amount:
43215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43487.75
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43215
Current Approval Amount:
43215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43539.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State