Entity Name: | AUNT CELESTE'S CAKES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P11000064900 |
FEI/EIN Number | 452806870 |
Address: | 122 SW 8th Court, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 122 SW 8th Court, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFF CELESTE | Agent | 122 SW 8th Court, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
WOLFF CELESTE | President | 122 SW 8th Court, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
WOLFF RONALD | Vice President | 122 SW 8th Court, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 122 SW 8th Court, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 122 SW 8th Court, BOYNTON BEACH, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 122 SW 8th Court, BOYNTON BEACH, FL 33426 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State