Entity Name: | CELEBRITY CUT OF NAPLES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Feb 2019 (6 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: | P19000012607 |
FEI/EIN Number | 83-3318685 |
Address: | 2300 55TH TERR SW APT B, NAPLES, FL 34116 |
Mail Address: | 2300 55TH TERR SW APT B, NAPLES, FL 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDEMPTION ACCT PROF INC | Agent | 5251 GOLDEN GATE PKWY SUITE G, Naples, FL 34116 |
Name | Role | Address |
---|---|---|
ALCIUS, CEMANES | President | 2300 55TH TERR SW APT B, NAPLES, FL 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 2300 55TH TERR SW APT B, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 2300 55TH TERR SW APT B, NAPLES, FL 34116 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | REDEMPTION ACCT PROF INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 5251 GOLDEN GATE PKWY SUITE G, Naples, FL 34116 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000324824 | ACTIVE | 1000000925820 | COLLIER | 2022-06-13 | 2032-07-06 | $ 354.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
Domestic Profit | 2019-02-06 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State