Search icon

CELLULAR SPOT STORE CORP - Florida Company Profile

Company Details

Entity Name: CELLULAR SPOT STORE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELLULAR SPOT STORE CORP 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: 24 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000053941
FEI/EIN Number 64-3036682

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

Address: 4895 NW 116TH AVE, DORAL, FL, 33178, FL
Mail Address: 4035 River Green Pkwy, Duluth, GA, 30096, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR ANIBAL A President 4035 River Green Pkwy, Duluth, GA, 30096
SALAZAR ANIBAL A Agent 4035 River Green Pkwy, Duluth, FL, 30096

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-07-19 - -
CHANGE OF MAILING ADDRESS 2020-07-19 4895 NW 116TH AVE, DORAL, FL 33178 FL -
REGISTERED AGENT NAME CHANGED 2020-07-19 SALAZAR, ANIBAL A -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 4035 River Green Pkwy, Duluth, FL 30096 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-07-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-07
Domestic Profit 2013-06-24

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131310.00
Total Face Value Of Loan:
0.00
Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131310.00
Total Face Value Of Loan:
131310.00

Paycheck Protection Program

Date Approved:
2020-07-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131310
Current Approval Amount:
131310
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133058.4

Date of last update: 01 May 2025

Sources: Florida Department of State