Search icon

CENTRAL FLORIDA SOLAR, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA SOLAR, 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: 11 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000066340
FEI/EIN Number 593656772

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

Address: 4703 PARK STREET NORTH, ST. PETERSBURG, FL, 33709, US
Mail Address: 4703 PARK STREET NORTH, ST. PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK WILLIAM President 7805 CAUSEWAY BLVD N, ST. PETERSBURG, FL, 33707
PARK WILLIAM Agent 7805 CAUSEWAY BLVD N, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-08-12 4703 PARK STREET NORTH, ST. PETERSBURG, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 4703 PARK STREET NORTH, ST. PETERSBURG, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 7805 CAUSEWAY BLVD N, SAINT PETERSBURG, FL 33707 -
NAME CHANGE AMENDMENT 2007-10-03 CENTRAL FLORIDA SOLAR, INC. -
NAME CHANGE AMENDMENT 2005-11-18 GCA HOME TEAM, INC. -
NAME CHANGE AMENDMENT 2004-02-06 GCA HOMES, INC. -
NAME CHANGE AMENDMENT 2002-05-09 PARK AUTO & MARINE SALES, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State