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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State