Search icon

CELECT SUPPLIES INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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