Search icon

CELESTE EATERY CORPORATION - Florida Company Profile

Company Details

Entity Name: CELESTE EATERY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELESTE EATERY CORPORATION 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: 06 Mar 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000018003
FEI/EIN Number 650562214

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

Address: 119 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
Mail Address: 119 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS-JEUNE DIEUDONNE Secretary 119 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
LOUIS-JEUNE DIEUDONNE Treasurer 119 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
LOUIS-JEUNE DIEUDONNE Director 119 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
DUCTAN FEDELAIT Director 119 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
DUCTAN FEDELAIT President 119 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
CARMAN DEBORAH A Agent 165 E PALMETTO PARK RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-03-14
DOCUMENTS PRIOR TO 1997 1995-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State