Search icon

CELEBRITY OF SAN MARCO, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRITY OF SAN MARCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELEBRITY OF SAN MARCO, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000067116
FEI/EIN Number 270706971

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

Mail Address: 4576 N HIATUS ROAD, SUNRISE, FL, 33351, US
Address: 4576 N Hiatus Rd, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEHEBAR JUDE President 4576 N HIATUS ROAD, SUNRISE, FL, 33351
CHEHEBAR JUDE Director 4576 N HIATUS ROAD, SUNRISE, FL, 33351
ROSENBERG ARTHUR R Agent 6499 NORTH POWERLINE ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 4576 N Hiatus Rd, Sunrise, FL 33351 -
REVOCATION OF VOLUNTARY DISSOLUT 2016-06-16 - -
VOLUNTARY DISSOLUTION 2016-03-02 - -
CHANGE OF MAILING ADDRESS 2013-04-30 4576 N Hiatus Rd, Sunrise, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-06-16
Revocation of Dissolution 2016-06-16
VOLUNTARY DISSOLUTION 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State