Search icon

CELGIO, INC. - Florida Company Profile

Company Details

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

CELGIO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2011 (13 years ago)
Document Number: P94000072194
FEI/EIN Number 650528041

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

Address: 10315 SW 42nd Terrace, MIAMI, FL, 33165, US
Mail Address: 10315 SW 42nd Terrace, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corrales Jeanette President 10315 SW 42nd Terrace, Miami, FL, 33165
Corrales Giordano G Secretary 10315 SW 42nd Terrace, MIAMI, FL, 33165
Polo Elgin F Agent 8306 Mills Drive #284, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Polo, Elgin F -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 8306 Mills Drive #284, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 10315 SW 42nd Terrace, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-02-11 10315 SW 42nd Terrace, MIAMI, FL 33165 -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State