Entity Name: | CELL DETECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jul 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000057091 |
FEI/EIN Number | 82-1873144 |
Address: | 200 CONTINENTAL DRIVE, NEWARK, DE, 19713, US |
Mail Address: | 200 CONTINENTAL DRIVE, NEWARK, DE, 19713, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1762898 | 4969 MARLIN DRIVE, NEW PORT RICHEY, FL, 34652 | 4969 MARLIN DRIVE, NEW PORT RICHEY, FL, 34652 | 727-481-1133 | |
Name | Role | Address |
---|---|---|
SMITH JASON P | Director | 200 CONTINENTAL DRIVE, NEWARK, DE, 19713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 200 CONTINENTAL DRIVE, STE 401, NEWARK, DE 19713 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 200 CONTINENTAL DRIVE, STE 401, NEWARK, DE 19713 | No data |
AMENDED AND RESTATEDARTICLES | 2020-01-13 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2018-12-18 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-05-31 |
ANNUAL REPORT | 2021-03-15 |
Amended and Restated Articles | 2020-01-13 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-03-27 |
Amended and Restated Articles | 2018-12-18 |
ANNUAL REPORT | 2018-03-19 |
Domestic Profit | 2017-07-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State