Search icon

CELLO BAND II CORP. - Florida Company Profile

Company Details

Entity Name: CELLO BAND II CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELLO BAND II CORP. 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: 24 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000095895
FEI/EIN Number APPLIED FOR

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

Address: 1401 VILLAGE BLVD, 422, PALM BEACH, FL, 33409
Mail Address: 6304 POWERLINE RD, FORT LAUDERDALE, FL, 33309
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN Othe 1401 VILLAGE BLVD, PALM BEACH, FL, 33409
ACCOUNTANT & MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-29 ACCOUNTANT & MANAGEMENT INC -
REINSTATEMENT 2016-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-29 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-21 1401 VILLAGE BLVD, 422, PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 1401 VILLAGE BLVD, 422, PALM BEACH, FL 33409 -
ARTICLES OF CORRECTION 2009-12-02 - -

Documents

Name Date
REINSTATEMENT 2016-07-29
Reg. Agent Resignation 2016-01-27
Off/Dir Resignation 2016-01-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-02
Articles of Correction 2009-12-02
Domestic Profit 2009-11-24

Date of last update: 02 May 2025

Sources: Florida Department of State