Search icon

CELLULAR TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

CELLULAR TECHNOLOGIES, 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: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000054618
FEI/EIN Number 593580522

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

Address: 2428 E SEMORAN BLVD., APOPKA, FL, 32703
Mail Address: 2428 E. SEMERON BLVD., APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUGHTERY D D Agent 2428 E SEMORAN BLVD., APOPKA, FL, 32703
DAUGHTERY D D President 2428 E SEMORAN BLVD, APOPKA, FL, 32703
DAUGHTERY D D Secretary 2428 E SEMORAN BLVD, APOPKA, FL, 32703
DAUGHTERY D D Director 2428 E SEMORAN BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-31 2428 E SEMORAN BLVD., APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 2428 E SEMORAN BLVD., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2000-06-05 2428 E SEMORAN BLVD., APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000503400 TERMINATED 1000000461177 ORANGE 2013-02-06 2033-02-27 $ 327.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000503418 TERMINATED 1000000461180 ORANGE 2013-02-06 2033-02-27 $ 353.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000768056 TERMINATED 1000000240105 ORANGE 2011-11-10 2031-11-23 $ 2,770.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000768064 TERMINATED 1000000240106 ORANGE 2011-11-10 2031-11-23 $ 3,243.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000829627 TERMINATED 1000000240107 ORANGE 2011-11-10 2021-12-21 $ 1,733.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001001798 LAPSED 2010-CA-017900-O ORANGE COUNTY CIRCUIT COURT 2010-10-21 2015-10-21 $26,860.94 ROS NO. 18 LLC, 4811 SOUTH 76TH STREET, SUITE 211, GREENFIELD, WI 53220

Documents

Name Date
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-20
Reg. Agent Change 2005-03-31
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State