Search icon

CENTRAL FLORIDA PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA PROPERTY MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: P02000119340
FEI/EIN Number 010754499

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

Address: 26650 HIGHWAY 54, LUTZ, FL, 33559
Mail Address: P.O. Box 2489, Lutz, FL, 33548, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSCH PEGGY Director P.O. Box 2489, Lutz, FL, 33548
Rusch Lawrence E Vice President P.O. BOX 2489, Lutz, FL, 33548
REIBER JACOB I Agent 26650 WESLEY CHAPEL BLVD, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-12 26650 HIGHWAY 54, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2021-04-18 REIBER, JACOB I. -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 26650 WESLEY CHAPEL BLVD, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-18
AMENDED ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State