Entity Name: | CELECT SUPPLIES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CELECT SUPPLIES INCORPORATED 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 Feb 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2009 (15 years ago) |
Document Number: | P07000017593 |
FEI/EIN Number |
510620285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8816 KENSINGTON COURT, KISSIMMEE, FL, 34747 |
Mail Address: | 8816 KENSINGTON COURT, KISSIMMEE, FL, 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE MELMOTH L | President | 8816 KENSINGTON COURT, KISSIMMEE, FL, 34747 |
ROWE ALTHEA E | Vice President | 8816 KENSINGTON COURT, KISSIMMEE, FL, 34747 |
LUBERTA DOROTHY L | Agent | 615 14TH STREET, ST.CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-04-06 | 615 14TH STREET, ST.CLOUD, FL 34769 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 8816 KENSINGTON COURT, KISSIMMEE, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 8816 KENSINGTON COURT, KISSIMMEE, FL 34747 | - |
AMENDMENT | 2009-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State