Search icon

CELTIC TUB REFINISHERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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