Search icon

CENTRAL SERVICE AND SUPPLY CO., INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL SERVICE AND SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL SERVICE AND SUPPLY CO., 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: 20 Dec 1978 (46 years ago)
Date of dissolution: 03 Oct 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2012 (13 years ago)
Document Number: 594839
FEI/EIN Number 591866884

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

Address: 4242 CR 472, OXFORD, FL, 34448-4
Mail Address: P. O. BOX 326, OXFORD, FL, 34484
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE MARVIN Secretary 4242 CR 472, OXFORD, FL, 34484
LOWE MARVIN Treasurer 4242 CR 472, OXFORD, FL, 34484
SHEPHERD GENNY President 4242 CR 472, OXFORD, FL, 34484
LOPEZ LESTER Vice President P O BOX 326, OXFORD, FL, 34484
LOWE MARVIN E Agent 4242 CR 472, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 4242 CR 472, OXFORD, FL 34484 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 4242 CR 472, OXFORD, FL 34448-4 -
CHANGE OF MAILING ADDRESS 2007-05-22 4242 CR 472, OXFORD, FL 34448-4 -
REGISTERED AGENT NAME CHANGED 2007-05-22 LOWE, MARVIN E -
CANCEL ADM DISS/REV 2006-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1979-03-20 CENTRAL SERVICE AND SUPPLY CO., INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-03
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-05-22
Off/Dir Resignation 2007-05-14
ANNUAL REPORT 2007-04-03
REINSTATEMENT 2006-04-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
0102
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10860.16
Base And Exercised Options Value:
10860.16
Base And All Options Value:
10860.16
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-12
Description:
FSC: 4310 NAME: COMPRESSOR COP PART NUMBER: 6DP3R3METSK800
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
4310: COMPRESSORS AND VACUUM PUMPS
Procurement Instrument Identifier:
0092
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11584.41
Base And Exercised Options Value:
11584.41
Base And All Options Value:
11584.41
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-31
Description:
FSC: 4120 NAME: UNIT CONDENSIN PART NUMBER: PUYA36NHA
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
0093
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
7946.46
Base And Exercised Options Value:
7946.46
Base And All Options Value:
7946.46
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-05-12
Description:
FSC: 5330 NAME: GASKET & DIAFR PART NUMBER: 76905
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS

Date of last update: 03 Jun 2025

Sources: Florida Department of State