Entity Name: | CELIMAR TRAVEL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Sep 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P99000082847 |
FEI/EIN Number | 650951810 |
Address: | 285 MILLER'S CHAPEL RD, GOLDSBORO, NC, 27534, US |
Mail Address: | 285 MILLER'S CHAPEL RD, GOLDSBORO, NC, 27534, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ BACARDI GERONIMO | Agent | 27950 SW 159 AVE, MIAMI, FL, 33031 |
Name | Role | Address |
---|---|---|
GUTIERREZ BACARDI GERONIMO | President | 285 MILLER'S CHAPEL RD, GOLDSBORO, NC, 27534 |
Name | Role | Address |
---|---|---|
GUTIERREZ BACARDI GERONIMO | Director | 285 MILLER'S CHAPEL RD, GOLDSBORO, NC, 27534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | 285 MILLER'S CHAPEL RD, GOLDSBORO, NC 27534 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 285 MILLER'S CHAPEL RD, GOLDSBORO, NC 27534 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 27950 SW 159 AVE, MIAMI, FL 33031 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | GUTIERREZ BACARDI, GERONIMO | No data |
AMENDMENT | 2010-08-05 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000047809 | LAPSED | 1000000637250 | DADE | 2014-07-28 | 2025-01-08 | $ 609.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-04-26 |
Amendment | 2010-08-05 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State