Search icon

I SELL CELL PHONES, INC. - Florida Company Profile

Company Details

Entity Name: I SELL CELL PHONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I SELL CELL PHONES, 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: 27 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000057527
FEI/EIN Number 45-5592236

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

Address: 9523 SE Cove Point St, Tequesta, FL, 33469, US
Mail Address: PO Box 3556, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATSMAN RAY A President 9523 SE Cove Point St, Tequesta, FL, 33469
CATSMAN RAY A Agent 9523 SE Cove Point St, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 9523 SE Cove Point St, Tequesta, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 9523 SE Cove Point St, Tequesta, FL 33469 -
CHANGE OF MAILING ADDRESS 2018-04-27 9523 SE Cove Point St, Tequesta, FL 33469 -
AMENDMENT AND NAME CHANGE 2015-08-10 I SELL CELL PHONES, INC. -
REGISTERED AGENT NAME CHANGED 2015-03-06 CATSMAN, RAY A -
REINSTATEMENT 2015-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
Amendment and Name Change 2015-08-10
REINSTATEMENT 2015-03-06
Domestic Profit 2012-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State