Search icon

CELEBRITY CUT OF NAPLES INC

Company Details

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

Agent

Name Role Address
REDEMPTION ACCT PROF INC Agent 5251 GOLDEN GATE PKWY SUITE G, Naples, FL 34116

President

Name Role Address
ALCIUS, CEMANES President 2300 55TH TERR SW APT B, NAPLES, FL 34116

Events

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

Debts

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

Documents

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