Search icon

CENTRAL ELECTRIC MOTOR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL ELECTRIC MOTOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL ELECTRIC MOTOR SERVICE, 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 Oct 1979 (46 years ago)
Date of dissolution: 14 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: 639066
FEI/EIN Number 591809488

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

Address: 311-313 NORTH 12TH ST, HAINES CITY, FL, 33844
Mail Address: P.O. BOX 696, HAINES CITY, FL, 33845
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RULLI JOSEPH A President 1208 CAROL AVE., AUBURNDALE, FL, 33823
RULLI CATHERINE A Vice President 1208 CAROL AVE, AUBURNDALE, FL, 33823
RULLI CATHERINE A Secretary 1208 CAROL AVE, AUBURNDALE, FL, 33823
RULLI CATHERINE A Treasurer 1208 CAROL AVE, AUBURNDALE, FL, 33823
MYERS CB III Agent 202 STUART AVE. E., LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-14 - -
CHANGE OF MAILING ADDRESS 2008-04-30 311-313 NORTH 12TH ST, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 202 STUART AVE. E., LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 1995-02-14 MYERS, CB III -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State