Search icon

598 CELTIC, INC. - Florida Company Profile

Company Details

Entity Name: 598 CELTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

598 CELTIC, 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: 31 Oct 2017 (7 years ago)
Date of dissolution: 08 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: P17000087856
FEI/EIN Number 82-3257241

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

Address: 239 GRIFFIN BLVD, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 239 GRIFFIN BLVD, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWORTH MELISSA President 239 GRIFFIN BLVD, PANAMA CITY BEACH, FL, 32413
Haworth Melissa Agent 239 GRIFFIN BLVD, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 239 GRIFFIN BLVD, #202, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 239 GRIFFIN BLVD, #202, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2020-10-16 239 GRIFFIN BLVD, #202, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2020-02-16 Haworth, Melissa -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-03
Domestic Profit 2017-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State