Search icon

CENTRAL STATE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

CENTRAL STATE CONSTRUCTION, 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: 13 Apr 1988 (37 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M76325
FEI/EIN Number 592906547

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

Address: 7700 NW 110TH STREET, REDDICK, FL, 32686, US
Mail Address: 7700 NW 110TH STREET, REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIS EDWIN E President 7700 NW 110TH STREET, REDDICK, FL, 32686
Griffis Cynthia J Secretary 7700 NW 110TH STREET, REDDICK, FL, 32686
Griffis Cynthia J Treasurer 7700 NW 110TH STREET, REDDICK, FL, 32686
GRIFFIS EDWIN E Agent 7700 NW 110TH STREET, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 7700 NW 110TH STREET, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 2014-06-02 7700 NW 110TH STREET, REDDICK, FL 32686 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-02 7700 NW 110TH STREET, REDDICK, FL 32686 -
REGISTERED AGENT NAME CHANGED 2012-01-15 GRIFFIS, EDWIN E -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1996-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000710359 LAPSED 2009-CA-2887-B MARION COUNTY CIRCUIT COURT 2014-05-05 2019-06-04 $18,037.70 KATHRYN MCLAUGHLIN, 175 N.W. 76 TERRACE, OCALA, FL 34482

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-05-09
ANNUAL REPORT 2012-01-15
REINSTATEMENT 2011-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State