Search icon

CENTRAL EXECUTIVE II, INC. - Florida Company Profile

Company Details

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

CENTRAL EXECUTIVE II, 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: 02 Oct 2000 (25 years ago)
Date of dissolution: 01 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2007 (18 years ago)
Document Number: P00000092531
FEI/EIN Number 593464194

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

Mail Address: PO BOX 7930, ST PETERSBURG, FL, 33734
Address: 1750 MICHIGAN AVENUE NE, ST PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MARVIN Agent 1750 MICHIGAN AVENUE NE, ST PETERSBURG, FL, 33703
JOHNSON MARVIN Director 1750 MICHIGAN AVENUE NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-21 1750 MICHIGAN AVENUE NE, ST PETERSBURG, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-21 1750 MICHIGAN AVENUE NE, ST PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2006-08-21 1750 MICHIGAN AVENUE NE, ST PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2006-08-21 JOHNSON, MARVIN -
CANCEL ADM DISS/REV 2006-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000021785 LAPSED 98-7815-CI-13 CIR CT 6TH JUD CIR- PINELLAS 2006-12-15 2012-01-29 $77, 668.00 VICTOR RONCHETTI, 9730 SOUTHERN BELLE DRIVE, WEEKI WACHEE, FL 34613

Documents

Name Date
Voluntary Dissolution 2007-05-01
ANNUAL REPORT 2006-08-21
REINSTATEMENT 2006-07-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
Amendment 2002-09-12
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-06
Domestic Profit 2000-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State