Search icon

CENTRAL DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL DESIGN GROUP, 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: 20 Jan 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K59779
FEI/EIN Number 592927794

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

Address: 500 ARDICE AVE., EUSTIS, FL, 32727
Mail Address: 910 SOUTH BAY STREET, EUSTIS, FL, 32726, US
ZIP code: 32727
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIALON JOHN J President 910 SOUTH BAY STREET, EUSTIS, FL, 32726
VIALON JOHN J Secretary 910 SOUTH BAY STREET, EUSTIS, FL, 32726
VIALON JOHN J Treasurer 910 SOUTH BAY STREET, EUSTIS, FL, 32726
VIALON JOHN J Director 910 SOUTH BAY STREET, EUSTIS, FL, 32726
WEATHERFORD JOHN D Agent 910 SOUTH BAY STREET, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-20 500 ARDICE AVE., EUSTIS, FL 32727 -
CHANGE OF MAILING ADDRESS 2009-08-20 500 ARDICE AVE., EUSTIS, FL 32727 -
REGISTERED AGENT NAME CHANGED 2009-08-20 WEATHERFORD, JOHN D -
REGISTERED AGENT ADDRESS CHANGED 2009-08-20 910 SOUTH BAY STREET, EUSTIS, FL 32726 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000986494 LAPSED 50200-CA025911XXXXMB(AN) CIR CRT 15TH JUD PALM BCH CNTY 2010-10-01 2015-10-15 $72,081.53 INTERNET CAFE ROYALE, LLC, (*SEE IMAGE FOR ADDITIONAL CREDITORS), 18822 HIGHWAY 441, MT. DORA, FL 32757
J10000788544 LAPSED 2009 SC 005845 CTY. CT. 5TH JUD. LAKE CTY. 2010-06-21 2015-07-26 $3,000.00 GREEN CONSULTING GROUP, INC., 4070 UNITED AVENUE, MOUNT DORA, FL 32757
J10000334091 TERMINATED 1000000158494 LAKE 2010-01-25 2030-02-16 $ 802.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000358686 ACTIVE 1000000158492 LAKE 2010-01-25 2030-02-24 $ 1,494.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2009-08-20
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State