Search icon

CELESTINE, INC. - Florida Company Profile

Company Details

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

CELESTINE, 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: 14 Jun 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000054401
FEI/EIN Number 650918202

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

Address: 2017 HARRISON ST., HOLLYWOOD, FL, 33020
Mail Address: 2017 HARRISON ST., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARSON CARMEN Director 2017 HARRISON ST., HOLLYWOOD, FL, 33020
GEORGIA FREEMAN Agent 21301 POWERLINE RD., BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 GEORGIA, FREEMAN -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 21301 POWERLINE RD., #100, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2005-07-19 2017 HARRISON ST., HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 2017 HARRISON ST., HOLLYWOOD, FL 33020 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State