Search icon

CENTRAL STATES ENTERPRISES, INC.

Company Details

Entity Name: CENTRAL STATES ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 35-1061305
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

Director

Name Role Address
BOWEN, KENT Director 39 WALDO ST, LAKE CITY, FL 32055
CALLIER, VIC Director 300 INTERNATIONAL PARKWAY SUITE 130, HEATHROW, FL 32746

President

Name Role Address
NAWROT, ROBERT President 1317 HOFFNER AVENUE, ORLANDO, FL 32809

Chairman

Name Role Address
SHURA, RICHARD C Chairman 300 INTERNATIONAL PKWY. SUITE 150, HEATHROW, FL 32746

Vice President

Name Role Address
CUPPLES, KEN Vice President 529 LAKE BRITTANY CT., LAKE MARY, FL 32746

ATAS

Name Role Address
MICHAEL, O'CONNOR ATAS 300 INTERNATIONAL PKWY., SUITE 150, HEATHROW, FL 32746

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-04-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-02-23 300 INTERNATIONAL PARKWAY, SUITE 150, HEATHROW, FL 32746 No data
CHANGE OF MAILING ADDRESS 1993-02-23 300 INTERNATIONAL PARKWAY, SUITE 150, HEATHROW, FL 32746 No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State