Search icon

CELESTAR HOLDINGS CORPORATION

Company Details

Entity Name: CELESTAR HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2013 (11 years ago)
Document Number: P13000069013
FEI/EIN Number 46-3512974
Address: 9501 E. U.S. HIGHWAY 92, TAMPA, FL, 33610, US
Mail Address: 9501 E. U.S. HIGHWAY 92, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CELESTAR 401(K) PLAN 2019 463512974 2020-02-19 CELESTAR HOLDINGS CORPORATION 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8136279069
Plan sponsor’s address 9501 EAST US HIGHWAY 92, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2020-02-19
Name of individual signing GREG CELESTAN
Valid signature Filed with authorized/valid electronic signature
CELESTAR 401(K) PLAN 2015 593740106 2016-10-17 CELESTAR HOLDINGS 186
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8136279069
Plan sponsor’s mailing address 9501 E US HIGHWAY 92, TAMPA, FL, 336105925
Plan sponsor’s address 9501 E US HIGHWAY 92, TAMPA, FL, 336105925

Number of participants as of the end of the plan year

Active participants 92
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 72
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 123
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 32

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing GREG CELESTAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Celestan Gregory J Agent 9501 E. U.S. HIGHWAY 92, TAMPA, FL, 33610

Chief Executive Officer

Name Role Address
CELESTAN GREGORY Chief Executive Officer 9501 E. U.S. HIGHWAY 92, TAMPA, FL, 33610

President

Name Role Address
JOLLY LEWIS President 9501 E. U.S. HIGHWAY 92, TAMPA, FL, 33610

Vice President

Name Role Address
Larsen Loretta Vice President 9501 E. U.S. HIGHWAY 92, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-11 Celestan, Gregory J No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 9501 E. U.S. HIGHWAY 92, TAMPA, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-04
AMENDED ANNUAL REPORT 2015-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State