Search icon

THE CENTER FOR ESTATE AND FINANCIAL PLANNING, INC. - Florida Company Profile

Company Details

Entity Name: THE CENTER FOR ESTATE AND FINANCIAL PLANNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CENTER FOR ESTATE AND FINANCIAL PLANNING, 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: 19 Jun 1984 (41 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: H08812
FEI/EIN Number 592427563

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

Address: 7110 SAN CASA DR, ENGLEWOOD, FL, 34224, US
Mail Address: 7110 SAN CASA DR, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOROWSKI PETER L Agent 7110 SAN CASA DR, ENGLEWOOD, FL, 34224
BOROWSKI, PETER L. President 7110 SAN CASA DR, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF MAILING ADDRESS 2022-03-15 7110 SAN CASA DR, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 7110 SAN CASA DR, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 7110 SAN CASA DR, ENGLEWOOD, FL 34224 -
NAME CHANGE AMENDMENT 1999-08-12 THE CENTER FOR ESTATE AND FINANCIAL PLANNING, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State