Search icon

CENTRAL BOULEVARD HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: CENTRAL BOULEVARD HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 30 Mar 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N94000001617
FEI/EIN Number NOT APPLICABLE

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

Address: 438 E. OSPREY LANE, MONTICELLO, FL, 32344
Mail Address: 438 E. OSPREY LANE, MONTICELLO, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWCOMB MICHAEL P President 7075 W 3RD AVE., HIALEAH, FL, 33014
NEWCOMB MICHAEL P Director 7075 W 3RD AVE., HIALEAH, FL, 33014
DAVIS JOE E Secretary 438 E. OSPREY LANE, MONTICELLO, FL, 32344
DAVIS JOE E Treasurer 438 E. OSPREY LANE, MONTICELLO, FL, 32344
DAVIS JOE E Director 438 E. OSPREY LANE, MONTICELLO, FL, 32344
DAVIS JOE E Agent 438 E. OSPREY LANE, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 438 E. OSPREY LANE, MONTICELLO, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 438 E. OSPREY LANE, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2002-04-29 438 E. OSPREY LANE, MONTICELLO, FL 32344 -
REINSTATEMENT 1999-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-02-23
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State