Search icon

CELLER LAW, P.A. - Florida Company Profile

Company Details

Entity Name: CELLER LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELLER LAW, P.A. 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: 26 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2011 (14 years ago)
Document Number: P07000134532
FEI/EIN Number 261621200

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

Address: 200 Leslie Drive, Hallandale Beach, FL, 33009, US
Mail Address: 200 Leslie Drive, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CELLER LAW, P.A. CASH BALANCE PLAN 2017 261621200 2018-10-09 CELLER LAW, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5618698989
Plan sponsor’s address 4611 JOHNSON ROAD, COCONUT CREEK, FL, 33073
CELLER LAW, P.A. CASH BALANCE PLAN 2017 261621200 2018-10-09 CELLER LAW, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5618698989
Plan sponsor’s address 4611 JOHNSON ROAD, COCONUT CREEK, FL, 33073
CELLER LAW, P.A. EMPLOYEES' 401(K) PROFIT SHARING PLAN 2016 261621200 2018-01-30 CELLER LAW, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5618698989
Plan sponsor’s address 4611 JOHNSON ROAD, SUITE 6, COCONUT CREET, FL, 33073
CELLER LAW, P.A. CASH BALANCE PLAN 2016 261621200 2018-01-30 CELLER LAW, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5618698989
Plan sponsor’s address 4611 JOHNSON ROAD, COCONUT CREEK, FL, 33073
CELLER LAW, P.A. EMPLOYEES' 401(K) PROFIT SHARING PLAN 2015 261621200 2016-10-17 CELLER LAW, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5618698989
Plan sponsor’s address 4611 JOHNSON ROAD, SUITE 6, COCONUT CREET, FL, 33073
CELLER LAW, P.A. CASH BALANCE PLAN 2015 261621200 2016-10-17 CELLER LAW, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5618698989
Plan sponsor’s address 4611 JOHNSON ROAD, COCONUT CREEK, FL, 33073
CELLER LAW, P.A. EMPLOYEES' 401(K) PROFIT SHARING PLAN 2014 261921200 2015-10-15 CELLER LAW, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5618698989
Plan sponsor’s address 4611 JOHNSON ROAD, SUITE 6, COCONUT CREET, FL, 33073

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing BOBBIE CELLER
Valid signature Filed with authorized/valid electronic signature
CELLER LAW, P.A. CASH BALANCE PLAN 2013 261621200 2014-10-08 CELLER LAW, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9545329211
Plan sponsor’s address 12486 WEST ATLANTIC BOULEVARD, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing BOBBIE CELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing BOBBIE CELLER
Valid signature Filed with authorized/valid electronic signature
CELLER LAW, P.A. EMPLOYEES' 401(K) PROFIT SHARING PLAN 2013 261621200 2014-10-08 CELLER LAW, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9545329211
Plan sponsor’s address 12486 WEST ATLANTIC BOULEVARD, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing BOBBIE CELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing BOBBIE CELLER
Valid signature Filed with authorized/valid electronic signature
CELLER LAW, P.A. EMPLOYEES' 401(K) PROFIT SHARING PLAN 2012 261621200 2013-05-14 CELLER LAW, P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9545329211
Plan sponsor’s address 12486 WEST ATLANTIC BOULEVARD, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing LARRY COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-14
Name of individual signing LARRY COHEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Celler Bobbie E Director 200 Leslie Drive, Hallandale Beach, FL, 33009
CELLER BOBBIE ESQ Agent 200 Leslie Drive, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 200 Leslie Drive, Apt 915, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-02-01 200 Leslie Drive, Apt 915, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 200 Leslie Drive, Apt 915, Hallandale Beach, FL 33009 -
REINSTATEMENT 2011-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2010-04-05 CELLER LAW, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-18
Reg. Agent Change 2018-02-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State