Search icon

CENTRAL FLORIDA ACOUSTICS, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA ACOUSTICS, 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: 01 Mar 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M70256
FEI/EIN Number 592878971

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

Address: 460 EAST LEMON STREET, SUITE B, TARPON SPRINGS, FL, 34689
Mail Address: 460 EAST LEMON STREET, SUITE B, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAZOCHA JOHN J President 3542 BLUE BELL LANE, HOLIDAY, FL
WAZOCHA JOANNE Agent 460 EAST LEMON STREET, TARPON SPRINGS, FL, 34689
WAZOCHA, JOANNE M. Secretary 460 EAST LEMON STREET, TARPON SPRINGS, FL, 34689
WAZOCHA, JOANNE M. Treasurer 460 EAST LEMON STREET, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-11-24 - -
REGISTERED AGENT NAME CHANGED 2008-11-24 WAZOCHA, JOANNE -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 460 EAST LEMON STREET, SUITE B, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2006-01-04 460 EAST LEMON STREET, SUITE B, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 460 EAST LEMON STREET, SUITE B, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-07
Amendment 2008-11-24
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309068955 0420600 2005-06-10 2017 RIEGLER RD, LAND O LAKES, FL, 34639
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-10
Case Closed 2005-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-08-23
Abatement Due Date 2005-08-26
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2005-08-23
Abatement Due Date 2005-09-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2005-08-23
Abatement Due Date 2005-08-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2005-08-23
Abatement Due Date 2005-08-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2005-08-23
Abatement Due Date 2005-08-26
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State