Search icon

CELESTIAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: CELESTIAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELESTIAL PRODUCTS, 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: 17 Jun 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000044263
FEI/EIN Number 621364809

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

Address: 2010 ST. LUCIE BLVD, FORT PIERCE, FL, 34946
Mail Address: 2010 ST. LUCIE BLVD, FORT PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHOAT JAN D President 2402 S 19TH ST, FORT PIERCE, FL, 34982
RHOAT JAN D Treasurer 2402 S 19TH ST, FORT PIERCE, FL, 34982
RHOAT JAN D Director 2402 S 19TH ST, FORT PIERCE, FL, 34982
GYARMATHY DEIRDRE A Vice President 530 SE 1ST ST, CAPE CORAL, FL, 33990
RHOAT ROBERT T Secretary 2402 S 19TH ST, FORT PIERCE, FL, 34982
RHOAT JAN Agent 2402 S 19TH ST, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 2010 ST. LUCIE BLVD, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2006-04-26 2010 ST. LUCIE BLVD, FORT PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2006-04-26 RHOAT, JAN -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 2402 S 19TH ST, FORT PIERCE, FL 34982 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000349117 TERMINATED 1000000082321 2983 1422 2008-06-11 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000491034 TERMINATED 1000000082321 2983 1422 2008-06-11 2029-02-04 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000565811 ACTIVE 1000000082321 2983 1422 2008-06-11 2029-02-11 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000111160 TERMINATED 1000000082321 2983 1422 2008-06-11 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-09-15
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State