Entity Name: | DR. CELL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DR. CELL 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: | 16 Sep 2013 (12 years ago) |
Document Number: | P13000076158 |
FEI/EIN Number |
46-3670007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 N HIAWASSEE RD., ORLANDO, FL, 32818 |
Mail Address: | 1123 NATHAN RIDGE RD., CLERMONT, FL, 34715, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ IVAN | President | 1123 NATHAN RIDGE RD., CLERMONT, FL, 34715 |
Gladys Garcia A | Vice President | 1123 NATHAN RIDGE RD., CLERMONT, FL, 34715 |
GONZALEZ IVAN | Agent | 1123 NATHAN RIDGE RD., CLERMONT, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-18 | 2701 N HIAWASSEE RD., ORLANDO, FL 32818 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 1123 NATHAN RIDGE RD., CLERMONT, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | GONZALEZ, IVAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State