Search icon

CENTRAL INDUSTRIAL SALES INC - Florida Company Profile

Company Details

Entity Name: CENTRAL INDUSTRIAL SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL INDUSTRIAL SALES 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: 13 Sep 1963 (62 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 273671
FEI/EIN Number 591010896

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

Address: 749 CARPENTER ST, LEESBURG, FL, 34748
Mail Address: PO BOX 490884, LEESBURG, FL, 34749, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARSH, DOUGLAS E President 502 LAURIE LANE, APT. 1, LEESBURG, FL, 34748
HARSH, DOUGLAS E Director 502 LAURIE LANE, APT. 1, LEESBURG, FL, 34748
HARSH, D. E., SR. Agent 502 LAURIE LANE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 502 LAURIE LANE, APT. 1, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2003-04-28 749 CARPENTER ST, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 749 CARPENTER ST, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 1990-05-18 HARSH, D. E., SR. -

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-06-21
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State