Entity Name: | THE CELLER ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Feb 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000016175 |
FEI/EIN Number | 46-3145658 |
Address: | 4611 Johnson Road, Coconut Creek, FL, 33073, US |
Mail Address: | 4611 Johnson Road, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CELLER BOBBIE | Agent | 4611 Johnson Road, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
CELLER BOBBIE | President | 4611 Johnson Road, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-04 | 4611 Johnson Road, Suites 6 & 8, Coconut Creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-04 | 4611 Johnson Road, Suites 6 & 8, Coconut Creek, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-04 | 4611 Johnson Road, Suites 6 & 8, Coconut Creek, FL 33073 | No data |
AMENDMENT | 2013-10-21 | No data | No data |
AMENDMENT AND NAME CHANGE | 2013-06-28 | THE CELLER ORGANIZATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-01-12 |
Amendment | 2013-10-21 |
Amendment and Name Change | 2013-06-28 |
Domestic Profit | 2013-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State