Search icon

CENTRAL FLORIDA ACTION INC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA ACTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA ACTION 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: 09 Jan 1973 (52 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 416232
FEI/EIN Number 591440068

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

Address: 15355 SW 112 Terrace, MIAMI, FL, 33196, US
Mail Address: 15355 SW 112 TERR, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATANI HARESH Treasurer 1430 NW 15 AVE, Miami, FL, 33125
CHATANI BHARAT K Director 1430 NW 15 AVE, MIAMI, FL, 33125
CHATANI PRAKASH Director 1430 NW 15 AVE, MIAMI, FL, 33125
CHATANI HITESH P Director 1430 NW 15 AVE, MIAMI, FL, 33125
CHATANI DINESH H Director 1430 NW 15 AVE, MIAMI, FL, 33125
CHATANI SHEWARKRAM Agent 901 Ponce de Leon Blvd., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-27 CHATANI, SHEWARKRAM -
CHANGE OF MAILING ADDRESS 2020-04-27 15355 SW 112 Terrace, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-25 15355 SW 112 Terrace, MIAMI, FL 33196 -
REINSTATEMENT 2019-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-25 901 Ponce de Leon Blvd., Suite 101, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-07-25
Reg. Agent Change 2014-06-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-08-22
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State