Search icon

CELEBRATION PARTY RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRATION PARTY RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELEBRATION PARTY RENTAL, 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: 11 Jul 2011 (14 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P11000062947
FEI/EIN Number 47-5589618

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

Address: 11417 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Mail Address: 2742 S 8th Street, fernandina beach, FL, 32034, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kayla Jones Comp 2742 S 8th Street, fernandina beach, FL, 32034
David Menz Agent 11417 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
REGISTERED AGENT NAME CHANGED 2021-04-14 David, Menz -
CHANGE OF MAILING ADDRESS 2020-06-10 11417 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 11417 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State