Search icon

CENTRAL AIR PLUS CORP. - Florida Company Profile

Company Details

Entity Name: CENTRAL AIR PLUS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL AIR PLUS CORP. 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: 01 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000011556
FEI/EIN Number 043594941

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

Address: 5883 W 28TH AVE, HIALEAH, FL, 33016
Mail Address: 5883 W 28TH AVE, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGO JESUS President 5883 W 28TH AVE, HIALEAH, FL, 33016
REGO JESUS Treasurer 5883 W 28TH AVE, HIALEAH, FL, 33016
REGO JESUS Director 5883 W 28TH AVE, HIALEAH, FL, 33016
LOPEZ REINALDO Secretary 5883 W 28TH AVE, HIALEAH, FL, 33016
LOPEZ REINALDO Director 5883 W 28TH AVE, HIALEAH, FL, 33016
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2007-03-16 CENTRAL AIR PLUS CORP. -
AMENDMENT 2004-03-24 - -
CANCEL ADM DISS/REV 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-10-21 - -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-28
Name Change 2007-03-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State