Search icon

FLORIDA CENTRAL RAILROAD COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CENTRAL RAILROAD COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CENTRAL RAILROAD COMPANY, 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: 21 Oct 1986 (39 years ago)
Date of dissolution: 17 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: J38733
FEI/EIN Number 581706789

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

Address: 3001 WEST ORANGE AVENUE, APOPKA, FL, 32703, US
Mail Address: 505 S Broad St, Kennett Square, PA, 19348, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Sauer Alfred President 505 S Broad St, Kennett Square, PA, 19348
Nawrocki Ethel Chief Financial Officer 505 S Broad St, Kennett Square, PA, 19348

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000527280. CONVERSION NUMBER 100000221281
CHANGE OF MAILING ADDRESS 2020-04-01 3001 WEST ORANGE AVENUE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 1200 S Pine Island Rd, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-04-01 C T Corporation System -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 3001 WEST ORANGE AVENUE, APOPKA, FL 32703 -
REINSTATEMENT 1990-07-09 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
ROBERT CASTANO VS FLORIDA CENTRAL RAILROAD COMPANY, INC. 5D2016-2683 2016-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
10-CA-5097

Parties

Name ROBERT CASTANO
Role Appellant
Status Active
Representations LUIS R. GRACIA, Annabel C. Majewski
Name FLORIDA CENTRAL RAILROAD COMPANY, INC.
Role Appellee
Status Active
Representations DANIEL J. FLEMING, PHILIP C. MOKRIS
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-01-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-10-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT CASTANO
Docket Date 2017-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA CENTRAL RAILROAD COMPANY, INC.
Docket Date 2017-06-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/31
On Behalf Of FLORIDA CENTRAL RAILROAD COMPANY, INC.
Docket Date 2017-05-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/29
On Behalf Of FLORIDA CENTRAL RAILROAD COMPANY, INC.
Docket Date 2017-04-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/30
On Behalf Of FLORIDA CENTRAL RAILROAD COMPANY, INC.
Docket Date 2017-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT CASTANO
Docket Date 2017-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ROBERT CASTANO
Docket Date 2017-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT CASTANO
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT CASTANO
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/23
On Behalf Of ROBERT CASTANO
Docket Date 2016-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (7437 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-10-31
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-10-28
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD STEPHEN C. SAWICKI 0240419
Docket Date 2016-09-06
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT CASTANO
Docket Date 2016-08-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA LUIS R. GRACIA 0152943
On Behalf Of ROBERT CASTANO
Docket Date 2016-08-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-08-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DANIEL J. FLEMING 0871222
On Behalf Of FLORIDA CENTRAL RAILROAD COMPANY, INC.
Docket Date 2016-08-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ANNABEL C. MAJEWSKI 181684
On Behalf Of ROBERT CASTANO
Docket Date 2016-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/29/16
On Behalf Of ROBERT CASTANO
Docket Date 2016-08-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State