Search icon

CENTRAL STATION DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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