Search icon

CELTIC LAKE PROPERTIES, INC - Florida Company Profile

Company Details

Entity Name: CELTIC LAKE PROPERTIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELTIC LAKE PROPERTIES, 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 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: P17000083421
FEI/EIN Number 82-3098279

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

Address: 601 N. JOHNSON ST., 102, PLANT CITY, FL, 33563, US
Mail Address: P. O. BOX 5843, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'TOOLE DIANE President P. O. BOX 5843, PLANT CITY, FL, 33563
O'TOOLE RYAN Secretary P. O. BOX 5843, PLANT CITY, FL, 33563
O'TOOLE RYAN Treasurer P. O. BOX 5843, PLANT CITY, FL, 33563
O'TOOLE DIANE Agent 601 N. JOHNSON ST., PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011033 TSR LAKESIDE ENTERPRISES ACTIVE 2022-01-26 2027-12-31 - 601 N JOHNSON ST., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 O'TOOLE, DIANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-07
Domestic Profit 2017-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State