Search icon

CENTRAL PETROLEUM CONTRACTORS, INC. - Florida Company Profile

Company Details

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

CENTRAL PETROLEUM CONTRACTORS, 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 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000114851
FEI/EIN Number 593687017

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

Address: 456 Lindsay Street, Atlanta, GA, 30314, US
Mail Address: 8610 CAUSEWAY BLVD., TAMPA, FL, 33619
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRLEY H. ANDREW President 12905 HWY 39 S., LITHIA, FL, 33547
SHIRLEY SANDRA S Vice President 12905 HWY 39 S., LITHIA, FL, 33547
branson darrin President 456 Lindsay Street, Atlanta, GA, 30314
SHIRLEY H. ANDREW Agent 12905 HWY 39 S., LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 456 Lindsay Street, Atlanta, GA 30314 -
REGISTERED AGENT NAME CHANGED 2015-04-13 SHIRLEY, H. ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2015-04-13
ANNUAL REPORT 2002-07-08
ANNUAL REPORT 2001-04-09
Domestic Profit 2000-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State