Search icon

CELTIC PARTNERS, INC.

Company Details

Entity Name: CELTIC PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2010 (15 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: P10000010688
FEI/EIN Number 271845624
Mail Address: 3236 NE 11TH AVE, OAKLAND PARK, FL, 33334, US
Address: 3236 NE 11TH AVE, OAKLNAD PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COATES KENNETH Agent 3236 NE 11TH AVE, OAKLAND PARK, FL, 33334

Director

Name Role Address
SCOTFORD MARK Director 3236 NE 11TH AVE, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
SCOTFORD MARK Secretary 3236 NE 11TH AVE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013782 GRANNYS EXPIRED 2010-02-11 2015-12-31 No data 3236 NE 11TH AVE, OAKLAND PARK, FL, 33334

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
J12000238983 ACTIVE 1000000261065 BROWARD 2012-03-26 2032-03-28 $ 1,454.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000050842 ACTIVE 1000000246874 BROWARD 2012-01-13 2032-01-25 $ 4,300.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Off/Dir Resignation 2011-07-22
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State