Entity Name: | CENTRAL STATES MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Nov 2011 (13 years ago) |
Document Number: | F11000004404 |
FEI/EIN Number | 710551254 |
Address: | 171 Naples Street, Tontitown, AR, 72762, US |
Mail Address: | 171 Naples Street, Tontitown, AR, 72762, US |
Place of Formation: | ARKANSAS |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Sliker James | President | 171 Naples Street, Tontitown, AR, 72762 |
Name | Role | Address |
---|---|---|
WARE CHAD | Treasurer | 171 Naples Street, Tontitown, AR, 72762 |
Name | Role | Address |
---|---|---|
Ferree Tom | Director | 171 Naples Street, Tontitown, AR, 72762 |
Chang Tina | Director | 171 Naples Street, Tontitown, AR, 72762 |
Stites Matthew | Director | 171 Naples Street, Tontitown, AR, 72762 |
Harrison Christopher | Director | 171 Naples Street, Tontitown, AR, 72762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 171 Naples Street, Tontitown, AR 72762 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 171 Naples Street, Tontitown, AR 72762 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001797431 | TERMINATED | 1000000555454 | LEON | 2013-11-20 | 2033-12-26 | $ 330.00 | STATE OF FLORIDA0024408 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State