Search icon

CENTRAL MOTOR SUPPLY OF HAWTHORNE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL MOTOR SUPPLY OF HAWTHORNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL MOTOR SUPPLY OF HAWTHORNE, 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: 05 Sep 1973 (52 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 435907
FEI/EIN Number 591499454

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

Address: 1022 SW 112TH ST, GAINESVILLE, FL, 32607, US
Mail Address: 1022 SW 112TH ST, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY, JAMES W Director 1022 SW 112TH STREET, GAINESVILLE, FL, 32607
STANLEY, JAMES W. Agent 1022 SW 112TH STREET, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 1022 SW 112TH STREET, GAINESVILLE, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 1022 SW 112TH ST, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 1997-05-06 1022 SW 112TH ST, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 1988-07-06 STANLEY, JAMES W. -
NAME CHANGE AMENDMENT 1977-06-24 CENTRAL MOTOR SUPPLY OF HAWTHORNE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000368450 TERMINATED 1000000714848 ALACHUA 2016-06-06 2036-06-08 $ 1,047.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000551399 TERMINATED 1000000612062 PUTNAM 2014-04-17 2034-05-01 $ 1,052.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000693377 TERMINATED 1000000362452 ALACHUA 2012-10-11 2032-10-17 $ 431.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State