Search icon

CELS ACRYSS INC

Company Details

Entity Name: CELS ACRYSS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000055811
FEI/EIN Number 270454571
Address: 22588 SW 65TH WAY, BOCA RATON, FL, 33428
Mail Address: 22588 SW 65TH WAY, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TRUJILLO NORBEY Agent 22297 MISTY WOODS WAY, BOCA RATON, FL, 33428

President

Name Role Address
MONTENEGRO JAVIER President 22588 SW 65TH WAY, BOCA RATON, FL, 33428

Vice President

Name Role Address
MONTENEGRO ULISES Vice President 22588 SW 65TH WAY, BOCA RATON, FL, 33428

Treasurer

Name Role Address
MONTENEGRO ALI Treasurer 22588 SW 65TH WAY, BOCA RATON, FL, 33428

Secretary

Name Role Address
LEON AURELIA Secretary 22588 SW 65TH WAY, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130026 MW DESIGNERS EXPIRED 2009-07-01 2014-12-31 No data 22588 SW 65TH WAY, BOCA RATON, FL, 33428
G09000128671 MIPUNTOPE EXPIRED 2009-06-29 2014-12-31 No data 22588 SW 65TH WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000654120 ACTIVE 1000000413413 PALM BEACH 2013-01-30 2033-04-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-08
Domestic Profit 2009-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State