Search icon

CELLULAR GALLERY, INC. - Florida Company Profile

Company Details

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

CELLULAR GALLERY, 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: 06 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2011 (14 years ago)
Document Number: P99000042454
FEI/EIN Number 650915796

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

Address: 1781 BANKS ROAD, MARGATE, FL, 33063, US
Mail Address: 1781 BANKS ROAD, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSAIN SYED I President 1781 BANKS ROAD, MARGATE, FL, 33063
HUSSAIN SYED I Treasurer 1781 BANKS ROAD, MARGATE, FL, 33063
HUSSAIN SYED I Agent 1781 BANKS ROAD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-13 1781 BANKS ROAD, MARGATE, FL 33063 -
CANCEL ADM DISS/REV 2009-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-13 1781 BANKS ROAD, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2009-11-13 1781 BANKS ROAD, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATED WITHOUT PENALTY 2003-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-09-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State