Entity Name: | CENTRAL STATION DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL STATION DISTRIBUTORS, 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: | 27 Sep 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P00000092094 |
FEI/EIN Number |
651044123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5090 W 4TH AVE., HIALEAH, FL, 33012 |
Mail Address: | P.O. BOX 110628, HIALEAH, FL, 33011-0628 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEDRON-RON MIGUEL A | President | 5090 W 4 AVE, HIALEAH, FL, 33012 |
CEDRON-RON MIGUEL | Agent | 5090 W 4TH AVE., HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000113247 | PALM SPRINGS MILE BP | EXPIRED | 2012-11-27 | 2017-12-31 | - | MIGUEL CEDRON-RON, P.O. BOX 110628, HIALEAH, FL, 33011-0628 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2012-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2012-09-24 | 5090 W 4TH AVE., HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-24 | CEDRON-RON, MIGUEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-24 | 5090 W 4TH AVE., HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-25 | 5090 W 4TH AVE., HIALEAH, FL 33012 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000303408 | ACTIVE | 1000000712506 | MIAMI-DADE | 2016-05-06 | 2036-05-12 | $ 52,033.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000303416 | ACTIVE | 1000000712507 | MIAMI-DADE | 2016-05-06 | 2036-05-12 | $ 1,455.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000992574 | TERMINATED | 2015-013703-CA-01 (30) | MIAMI-DADE CO 11TH JUD CIR | 2015-09-22 | 2020-11-12 | $47,112.79 | SUNSHINE GASOLINE DISTRIBUTORS, INC., 1650 NW 87 AVENUE, DORAL, FL 33172 |
Name | Date |
---|---|
Off/Dir Resignation | 2015-02-09 |
ANNUAL REPORT | 2013-03-22 |
Amendment | 2012-09-24 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-18 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State