Search icon

CELLULAR CITY OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CELLULAR CITY OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELLULAR CITY OF AMERICA, 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: 15 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000082429
FEI/EIN Number 205071472

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

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

Key Officers & Management

Name Role Address
DORSEY HERBERT President 4250 PARK BLVD, PINELLAS PARK, FL, 33781
DORSEY HERBERT Secretary 4250 PARK BLVD, PINELLAS PARK, FL, 33781
DORSEY HERBERT Treasurer 4250 PARK BLVD, PINELLAS PARK, FL, 33781
DORSEY HERBERT Director 4250 PARK BLVD, PINELLAS PARK, FL, 33781
WILLIAMS MATTHEW S Vice President 4250 PARK BLVD, PINELLAS PARK, FL, 33781
WILLIAMS MATTHEW S Director 4250 PARK BLVD, PINELLAS PARK, FL, 33781
DORSEY HERBERT Agent 13002 SEMINOLE BLVD., LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-21 4250 PARK BLVD, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2006-12-21 4250 PARK BLVD, PINELLAS PARK, FL 33781 -
MERGER 2006-11-01 - 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: 03 Apr 2025

Sources: Florida Department of State