Entity Name: | CELL DEEP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P16000036147 |
FEI/EIN Number | 35-2560253 |
Address: | 4201 COVEY CIRCLE, NAPLES, FL, 34109, US |
Mail Address: | 5236 State Route 21, Canandaigua, NY, 14424, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS KATHRYN A | Agent | 4201 COVEY CIRCLE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
WATKINS KEVIN B | President | 4201 COVEY CIRCLE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
WATKINS KEVIN B | Secretary | 4201 COVEY CIRCLE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
WATKINS KEVIN B | Treasurer | 4201 COVEY CIRCLE, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000058797 | CELL DEEP | EXPIRED | 2016-06-14 | 2021-12-31 | No data | 4201 COVEY CIRCLE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 4201 COVEY CIRCLE, NAPLES, FL 34109 | No data |
NAME CHANGE AMENDMENT | 2016-07-05 | CELL DEEP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
Name Change | 2016-07-05 |
Domestic Profit | 2016-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State