Entity Name: | CELESTINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 1999 (26 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P99000054401 |
FEI/EIN Number | 650918202 |
Address: | 2017 HARRISON ST., HOLLYWOOD, FL, 33020 |
Mail Address: | 2017 HARRISON ST., HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGIA FREEMAN | Agent | 21301 POWERLINE RD., BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
GARSON CARMEN | Director | 2017 HARRISON ST., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | GEORGIA, FREEMAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 21301 POWERLINE RD., #100, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2005-07-19 | 2017 HARRISON ST., HOLLYWOOD, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 2017 HARRISON ST., HOLLYWOOD, FL 33020 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000539996 | TERMINATED | 1000000169164 | BROWARD | 2010-04-21 | 2030-04-28 | $ 1,432.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-07-19 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-03-16 |
ANNUAL REPORT | 2000-04-19 |
Domestic Profit | 1999-06-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State