Search icon

CELLLESS.COM, INC - Florida Company Profile

Company Details

Entity Name: CELLLESS.COM, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CELLLESS.COM, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Mar 2012 (13 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: P12000027787
Address: 724 N. Bel Air Drive, PLANTATION, FL 33317
Mail Address: 20070A NE 15th Ct, Miami, FL 33179
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montalvo, Theresa Agent 20070A NE 15th Ct, Miami, FL 33179
Montalvo, Theresa Secretary 20070A 15th Ct, Miami, FL 33179
Montalvo, Theresa Treasurer 20070A 15th Ct, Miami, FL 33179
Montalvo, Theresa Chief Operating Officer 20070A 15th Ct, Miami, FL 33179
Estevez, Sam Chief Executive Officer 20070A 15th Ct, Miami, FL 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 724 N. Bel Air Drive, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-11-12 724 N. Bel Air Drive, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2022-11-12 Montalvo, Theresa -
REGISTERED AGENT ADDRESS CHANGED 2022-11-12 20070A NE 15th Ct, Miami, FL 33179 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-03

Date of last update: 22 Feb 2025

Sources: Florida Department of State