Search icon

CENTRAL STATES ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL STATES ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Feb 1982 (43 years ago)
Date of dissolution: 05 Apr 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Apr 2011 (14 years ago)
Document Number: 851817
FEI/EIN Number 351061305

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

Address: 300 INTERNATIONAL PARKWAY, SUITE 150, HEATHROW, FL, 32746
Mail Address: 300 INTERNATIONAL PARKWAY, SUITE 150, HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: INDIANA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL STATES ENTERPRISES, INC 401(K) PLAN 2010 351061305 2011-07-11 CENTRAL STATES ENTERPRISES, INC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424500
Sponsor’s telephone number 4073574201
Plan sponsor’s address 300 INTERNATIONAL PKWY, SUITE 150, HEATHROW, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 351061305
Plan administrator’s name CENTRAL STATES ENTERPRISES, INC
Plan administrator’s address 300 INTERNATIONAL PKWY, SUITE 150, HEATHROW, FL, 32746
Administrator’s telephone number 4073574201

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing ROBERT NAWROT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-11
Name of individual signing ROBERT NAWROT
Valid signature Filed with authorized/valid electronic signature
CENTRAL STATES ENTERPRISES, INC 401(K) PLAN 2009 351061305 2010-07-21 CENTRAL STATES ENTERPRISES, INC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 424500
Sponsor’s telephone number 4073574201
Plan sponsor’s address 300 INTERNATIONAL PKWY, SUITE 150, HEATHROW, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 351061305
Plan administrator’s name CENTRAL STATES ENTERPRISES, INC
Plan administrator’s address 300 INTERNATIONAL PKWY, SUITE 150, HEATHROW, FL, 32746
Administrator’s telephone number 4073574201

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing ROBERT NAWROT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing ROBERT NAWROT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOWEN KENT Director 39 WALDO ST, LAKE CITY, FL, 32055
NAWROT ROBERT President 1317 HOFFNER AVENUE, ORLANDO, FL, 32809
SHURA RICHARD C Chairman 300 INTERNATIONAL PKWY. SUITE 150, HEATHROW, FL, 32746
CUPPLES KEN Vice President 529 LAKE BRITTANY CT., LAKE MARY, FL, 32746
MICHAEL O'CONNOR ATAS 300 INTERNATIONAL PKWY., SUITE 150, HEATHROW, FL, 32746
CALLIER VIC Director 300 INTERNATIONAL PARKWAY SUITE 130, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 1993-02-23 300 INTERNATIONAL PARKWAY, SUITE 150, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 1993-02-23 300 INTERNATIONAL PARKWAY, SUITE 150, HEATHROW, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000654597 INACTIVE WITH A SECOND NOTICE FILED 08-1148 SP COLUMBIA COUNTY FLORIDA 2008-09-08 2015-06-11 $4900.32 DARLENE DIANE BELCHER, P O BOX 952, LAKE CITY, FLORIDA 32056

Documents

Name Date
Withdrawal 2011-04-05
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18327981 0419700 1990-07-26 U.S. 41 NORTH & WALDO ROAD, LAKE CITY, FL, 32056
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-07-26
Case Closed 1990-09-14

Related Activity

Type Referral
Activity Nr 901531491
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-08-22
Abatement Due Date 1990-08-28
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-08-22
Abatement Due Date 1990-08-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 4
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-08-22
Abatement Due Date 1990-08-28
Nr Instances 2
Nr Exposed 4
Gravity 06
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-08-22
Abatement Due Date 1990-08-28
Nr Instances 2
Nr Exposed 4
Gravity 06
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1990-08-22
Abatement Due Date 1990-08-28
Nr Instances 2
Nr Exposed 4
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-08-22
Abatement Due Date 1990-08-28
Nr Instances 1
Nr Exposed 14
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State