CELLLIFE AMERICAS, INC. - Florida Company Profile

Entity Name: | CELLLIFE AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P09000051272 |
FEI/EIN Number | 273830898 |
Address: | 52C Cherokee Road, Cherokee Village, AR, 72529, US |
Mail Address: | 52C Cherokee Road, Cherokee Village, AR, 72529, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRY Kenneth J | President | 52C Cherokee Road, Cherokee Village, AR, 72529 |
Berry Elizabeth | Vice President | 52C Cherokee Road, Cherokee Village, AR, 72529 |
Buckner Fred | Agent | 52C Cherokee Road, Cherokee Village, FL, 72529 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-26 | 52C Cherokee Road, Cherokee Village, AR 72529 | - |
CHANGE OF MAILING ADDRESS | 2020-08-26 | 52C Cherokee Road, Cherokee Village, AR 72529 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-26 | 52C Cherokee Road, Cherokee Village, FL 72529 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | Buckner, Fred | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-25 |
AMENDED ANNUAL REPORT | 2020-08-26 |
AMENDED ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State