Entity Name: | CELTIC TUB REFINISHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CELTIC TUB REFINISHERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2011 (14 years ago) |
Document Number: | P10000037776 |
FEI/EIN Number |
272661107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6101 NW 31 TERRACE, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 6101 NW 31 TERRACE, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON DAVID P | President | 728 SW 14 Terrace, FORT LAUDERDALE, FL, 33312 |
ROCHE CHARLES R | Vice President | 6101 NW 31 TERRACE, FORT LAUDERDALE, FL, 33309 |
ROCHE CHARLES R | Agent | 6101 NW 31 TERRACE, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 6101 NW 31 TERRACE, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2011-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-11 | 6101 NW 31 TERRACE, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-11 | 6101 NW 31 TERRACE, FORT LAUDERDALE, FL 33309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State