Search icon

CELTIC 8, INC.

Company Details

Entity Name: CELTIC 8, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000063622
FEI/EIN Number 27-0646901
Address: 4133 GADSDEN RD, JACKSONVILLE, FL 32207
Mail Address: 4133 GADSDEN RD, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALFORD, BRETT Agent 4133 GADSDEN RD, JACKSONVILLE, FL 32207

President

Name Role Address
ALFORD, BRETT President 4133 GADSDEN RD, JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042039 INVESTIGATIVE DISCLOSURE EXPIRED 2015-04-27 2020-12-31 No data 4133 GADSDEN RD, JACKSONVILLE, FL, 32207
G09000142873 INVESTIGATIVE DISCLOSURE EXPIRED 2009-08-05 2014-12-31 No data 4133 GADSDEN RD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-22 ALFORD, BRETT No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 4133 GADSDEN RD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2010-03-01 4133 GADSDEN RD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 4133 GADSDEN RD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-01
Domestic Profit 2009-07-24

Date of last update: 24 Feb 2025

Sources: Florida Department of State