Search icon

CELL FIX FRANCHISE, INC. - Florida Company Profile

Company Details

Entity Name: CELL FIX FRANCHISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELL FIX FRANCHISE, 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: 13 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000064101
FEI/EIN Number 85-2685314

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

Address: 4322 N 56TH STREET, TAMPA, FL, 33610, US
Mail Address: 4322 N 56TH STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER MAJDI President 31026 CREEKRIDGE DR, WESLEY CHAPEL, FL, 33543
BAKER MAJDI Director 31026 CREEKRIDGE DR, WESLEY CHAPEL, FL, 33543
BAKER ANWAR Vice President 4385 SCARLET LOOP, WESLEY CHAPEL, FL, 33544
BAKER ANWAR Secretary 4385 SCARLET LOOP, WESLEY CHAPEL, FL, 33544
BAKER HAMDI Treasurer 1253 SALT CLAY COURT, WESLEY CHAPEL, FL, 33543
BAKER MAJDI Agent 4322 N 56TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-05-18 - -
REINSTATEMENT 2023-04-10 - -
REGISTERED AGENT NAME CHANGED 2023-04-10 BAKER, MAJDI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Amendment 2023-05-18
REINSTATEMENT 2023-04-10
Domestic Profit 2020-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State