Search icon

CENTRAL STATE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL STATE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL STATE ELECTRIC, 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 1987 (38 years ago)
Date of dissolution: 23 Aug 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Aug 2013 (12 years ago)
Document Number: J98755
FEI/EIN Number 592851240

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

Address: 19030 1ST STREET, N.E., LUTZ, FL, 33549
Mail Address: 19030 1ST STREET, N.E., LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORROW NELSON L President 19019 3RD ST NE, LUTZ, FL, 33549
MORROW NELSON L Agent 19030 1ST ST NE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CONVERSION 2013-08-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L13000121314. CONVERSION NUMBER 100000133851
AMENDMENT 2009-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 19030 1ST ST NE, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2009-04-03 MORROW, NELSON L -
AMENDMENT 2000-01-20 - -
AMENDMENT 1997-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 19030 1ST STREET, N.E., LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1993-05-01 19030 1ST STREET, N.E., LUTZ, FL 33549 -
NAME CHANGE AMENDMENT 1988-03-22 CENTRAL STATE ELECTRIC, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001185718 TERMINATED 1000000646714 HILLSBOROU 2014-11-12 2024-12-17 $ 4,622.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000701333 TERMINATED 1000000630611 HILLSBOROU 2014-05-22 2024-05-29 $ 4,019.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000633775 TERMINATED 1000000620823 HILLSBOROU 2014-04-30 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-23
Amendment 2009-04-07
Off/Dir Resignation 2009-04-07
Reg. Agent Change 2009-04-03
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312834906 0420600 2008-12-09 BRANDON BLVD., BRANDON, FL, 33510
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-12-09
Emphasis L: FALL
Case Closed 2009-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2008-12-23
Abatement Due Date 2008-12-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
309388270 0420600 2005-09-23 19417 GULF BLVD, INDIAN SHORES, FL, 33706
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-09-23
Case Closed 2005-09-23

Related Activity

Type Complaint
Activity Nr 205530165
Health Yes
109205005 0420600 1997-10-28 4522 SEAGULL DRIVE, NEW PORT RICHEY, FL, 33442
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-10-28
Case Closed 1998-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-11-25
Abatement Due Date 1997-12-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 10
Nr Exposed 10
Gravity 10
116450495 0420600 1996-10-10 4902 W. WATERS AVE., TAMPA, FL, 33634
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-10
Case Closed 1996-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1996-10-23
Abatement Due Date 1996-11-04
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1996-10-23
Abatement Due Date 1996-10-31
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1996-10-23
Abatement Due Date 1996-11-04
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 1
Gravity 01
109016196 0420600 1996-05-08 1702 CHAPEL TREE CIRCLE, BRANDON, FL, 33511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-15
Case Closed 1996-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1996-05-17
Abatement Due Date 1996-05-22
Nr Instances 1
Nr Exposed 1
Gravity 00
109011528 0420600 1994-01-18 10112 OLA AVENUE, TAMPA, FL, 33612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-18
Case Closed 1994-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-01-27
Abatement Due Date 1994-02-02
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-01-27
Abatement Due Date 1994-03-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-01-27
Abatement Due Date 1994-03-01
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State