Search icon

CENTRAL VACUUM STORES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CENTRAL VACUUM STORES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL VACUUM STORES, INCORPORATED 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: 05 Apr 1967 (58 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 315458
FEI/EIN Number 592142177

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

Address: 12101 31st Court N, St. Petersburg, FL, 33716, US
Mail Address: 12101 31st Court N, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBROSE Constance R President 2244 CATALONIA WAY SOUTH, ST PETERSBURG, FL, 33712
Ambrose Constance R Agent 2244 CATALONIA WAY S, ST PETERSBURG, FL, 33712
AMBROSE Roger A Chairman 2244 CATALONIA WAY SOUTH, ST PETERSBURG, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09009900352 CENTRAL SUPER STORE EXPIRED 2009-01-09 2014-12-31 - 3015 46TH AVENUE NORTH, SAINT PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-10 12101 31st Court N, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2017-08-10 12101 31st Court N, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2017-08-10 Ambrose, Constance Renee -
REGISTERED AGENT ADDRESS CHANGED 1995-05-26 2244 CATALONIA WAY S, ST PETERSBURG, FL 33712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000038752 TERMINATED 1000000941758 PINELLAS 2023-01-19 2043-01-25 $ 10,774.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000169245 TERMINATED 1000000919869 PINELLAS 2022-03-30 2042-04-05 $ 3,627.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000633440 TERMINATED 1000000909833 PINELLAS 2021-12-03 2041-12-08 $ 1,965.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000404206 TERMINATED 1000000897620 PINELLAS 2021-08-05 2041-08-11 $ 2,410.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000266187 TERMINATED 1000000822615 PINELLAS 2019-04-08 2039-04-10 $ 2,385.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000638460 TERMINATED 1000000796813 PINELLAS 2018-09-07 2038-09-12 $ 1,823.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000413047 TERMINATED 1000000786040 PINELLAS 2018-06-08 2038-06-13 $ 5,346.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2021-10-29
AMENDED ANNUAL REPORT 2020-03-04
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-07-12
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V663P81746 2007-12-05 2007-12-14 2007-12-14
Unique Award Key CONT_AWD_V663P81746_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MIELE S4580 LUNA TURBO CANISTER HEPA VACUUM CLEANE
Product and Service Codes 7910: FLOOR POLISHERS & VACUUM CLEANERS

Recipient Details

Recipient CENTRAL VACUUM STORES, INCORPORATED
UEI J255GL6DRPK7
Legacy DUNS 032701559
Recipient Address 3015 46TH AVENUE N, SAINT PETERSBURG, 337143815, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2223138306 2021-01-20 0455 PPS 12101 31st Ct N Ste A, St Petersburg, FL, 33716-1859
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70670
Loan Approval Amount (current) 70670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33716-1859
Project Congressional District FL-13
Number of Employees 10
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 71235.36
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State