Search icon

CELIMAR TRAVEL SERVICES INC.

Company Details

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

Agent

Name Role Address
GUTIERREZ BACARDI GERONIMO Agent 27950 SW 159 AVE, MIAMI, FL, 33031

President

Name Role Address
GUTIERREZ BACARDI GERONIMO President 285 MILLER'S CHAPEL RD, GOLDSBORO, NC, 27534

Director

Name Role Address
GUTIERREZ BACARDI GERONIMO Director 285 MILLER'S CHAPEL RD, GOLDSBORO, NC, 27534

Events

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

Debts

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

Documents

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