Search icon

CELLTRONIC CONCEPTS USA INC. - Florida Company Profile

Company Details

Entity Name: CELLTRONIC CONCEPTS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELLTRONIC CONCEPTS USA 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: 21 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000061104
FEI/EIN Number 47-1381708

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

Address: 284 Aldrup Way, Lake Mary, FL, 32746, US
Mail Address: 284 Aldrup Way, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIVJI NISHAT President 284 ALDRUP WAY, LAKE MARY, FL, 32746
SHIVJI NISHAT Agent 284 ALDRUP WAY, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092761 CELLTRONIC WIRELESS & ELECTRONIC REPAIRS EXPIRED 2014-09-10 2019-12-31 - 284 ALDRUP WAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 284 Aldrup Way, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-05-01 284 Aldrup Way, Lake Mary, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000205579 TERMINATED 1000000708102 SEMINOLE 2016-03-14 2036-03-23 $ 679.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State