Search icon

CELLULAR SUPPLIES REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: CELLULAR SUPPLIES REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELLULAR SUPPLIES REAL ESTATE, 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: 04 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: P12000051060
FEI/EIN Number 38-3895859

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

Address: 3000 SW 4th Avenue, Fort Lauderdale, FL, 33315, US
Mail Address: 3000 SW 4th Avenue, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARAGAN WILLIAM President 3000 SW 4th Avenue, Fort Lauderdale, FL, 33315
DAYTONA REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 3000 SW 4th Avenue, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2023-07-14 3000 SW 4th Avenue, Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2023-07-14 Daytona Registered Agents -
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 444 Seabreeze Boulevard, Suite 890, Daytona Beach, FL 32118 -
REINSTATEMENT 2015-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000779546 TERMINATED 1000000805139 BROWARD 2018-11-26 2038-11-28 $ 8,370.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000083271 TERMINATED 1000000734197 BROWARD 2017-02-03 2037-02-10 $ 113,291.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State