Search icon

CENTRAL HARDWARE COMPANY - Florida Company Profile

Company Details

Entity Name: CENTRAL HARDWARE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL HARDWARE COMPANY 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: 11 Sep 1954 (71 years ago)
Date of dissolution: 17 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: 180516
FEI/EIN Number 590729890

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

Mail Address: 140 N Cannery Row Circle, Attn: Michael Siegel, Delray Beach, FL, 33444, US
Address: 545 41st Street, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siegel Marian Vice President 1121 MADRUGA AVE, CORAL GABLES, FL, 331462931
Siegel Michael Vice President 140 N Cannery Row Circle, Delray Beach, FL, 33444
SIEGEL MICHAEL W Agent 140 N Cannery Row Circle, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 140 N Cannery Row Circle, Attn: Michael Siegel, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2021-01-10 545 41st Street, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 545 41st Street, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2017-02-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 SIEGEL, MICHAEL WARREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 1997-08-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-17
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-02-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-20

Date of last update: 02 Jun 2025

Sources: Florida Department of State