Search icon

CENDST, INC. - Florida Company Profile

Company Details

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

CENDST, 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: 23 Feb 2001 (24 years ago)
Date of dissolution: 02 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: P01000020135
FEI/EIN Number 593710584

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

Address: 647 SE 22ND DRIVE, HOMESTEAD, FL, 33033
Mail Address: 647 SE 22ND DRIVE, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEPHEN L President 647 SE 22nd Drive, HOMESTEAD, FL, 33033
SMITH WALTER E Agent 1301 4TH ST. N., ST. PETERSBURG, FL, 33701
SMITH STEPHEN L Director 647 SE 22nd Drive, HOMESTEAD, FL, 33033
SMITH TINA L Vice President 647 SE 22nd Drive, HOMESTEAD, FL, 33033
SMITH TINA L Director 647 SE 22nd Drive, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 647 SE 22ND DRIVE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2011-02-18 647 SE 22ND DRIVE, HOMESTEAD, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ADDRESS CHANGE 2011-02-18
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-09
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State