Search icon

CELLULAR CITY OF AMERICA, INC.

Company Details

Entity Name: CELLULAR CITY OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000082429
FEI/EIN Number 20-5071472
Address: 4250 PARK BLVD, PINELLAS PARK, FL 33781
Mail Address: 4250 PARK BLVD, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DORSEY, HERBERT Agent 13002 SEMINOLE BLVD., UNIT #1, LARGO, FL 33778

President

Name Role Address
DORSEY, HERBERT President 4250 PARK BLVD, PINELLAS PARK, FL 33781

Secretary

Name Role Address
DORSEY, HERBERT Secretary 4250 PARK BLVD, PINELLAS PARK, FL 33781

Treasurer

Name Role Address
DORSEY, HERBERT Treasurer 4250 PARK BLVD, PINELLAS PARK, FL 33781

Director

Name Role Address
DORSEY, HERBERT Director 4250 PARK BLVD, PINELLAS PARK, FL 33781
WILLIAMS, MATTHEW S Director 4250 PARK BLVD, PINELLAS PARK, FL 33781

Vice President

Name Role Address
WILLIAMS, MATTHEW S Vice President 4250 PARK BLVD, PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2006-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-21 4250 PARK BLVD, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2006-12-21 4250 PARK BLVD, PINELLAS PARK, FL 33781 No data
MERGER 2006-11-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000060267

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000077017 ACTIVE 1000000072723 16153 2207 2008-02-15 2028-03-05 $ 756.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000077058 ACTIVE 1000000072738 16153 2209 2008-02-15 2028-03-05 $ 1,181.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000077066 ACTIVE 1000000072747 16153 2208 2008-02-15 2028-03-05 $ 4,864.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000097690 TERMINATED 1000000072743 16153 2206 2008-02-15 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000336478 ACTIVE 1000000072743 16153 2206 2008-02-15 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-04-25
Amendment 2006-12-21
Merger 2006-11-01
Domestic Profit 2006-06-15

Date of last update: 28 Jan 2025

Sources: Florida Department of State