Search icon

CELL-STAR, INC. - Florida Company Profile

Company Details

Entity Name: CELL-STAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELL-STAR, 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: 24 Dec 1996 (28 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: P96000103259
FEI/EIN Number 593418389

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

Address: 801 WEST BAY DRIVE, SUITE 512, LARGO, FL, 33770, US
Mail Address: 801 WEST BAY DRIVE, SUITE 512, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES THOMAS E President 115 - 112TH AVE. N.E. #801, ST. PETERSBURG, FL, 33716
WILKES THOMAS E Director 115 - 112TH AVE. N.E. #801, ST. PETERSBURG, FL, 33716
FERRIER JOSEPH A Vice President 3326 LENEDO, MUSKEGON HEIGHTS, MI, 49444
FERRIER JOSEPH A Director 3326 LENEDO, MUSKEGON HEIGHTS, MI, 49444
BLOOD RUSSEL Treasurer 480 WEST MAPLEWOOD, MUSKEGON HEIGHTS, MI, 49444
BLOOD RUSSEL Director 480 WEST MAPLEWOOD, MUSKEGON HEIGHTS, MI, 49444
KILBERG ROBERT J Secretary 11033 GOURDNECK LAKE DRIVE, PORTAGE, MI, 49002
KILBERG ROBERT J Director 11033 GOURDNECK LAKE DRIVE, PORTAGE, MI, 49002
YOST JON Director 1525 DOGWOOD DRIVE, PORTAGE, MI, 49024
WILKES THOMAS E Agent 115 - 112TH AVENUE N.E., ST. PETERSBERG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-25 801 WEST BAY DRIVE, SUITE 512, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 1997-03-25 801 WEST BAY DRIVE, SUITE 512, LARGO, FL 33770 -
AMENDMENT 1997-01-08 - -

Documents

Name Date
ANNUAL REPORT 1997-03-25
AMENDMENT 1997-01-08
Domestic Profit Articles 1996-12-24
DOCUMENTS PRIOR TO 1997 1996-12-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State