Search icon

CENTRAL FLORIDA CHOPPERS, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA CHOPPERS, 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: 08 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000119872
FEI/EIN Number 141858230

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

Address: 517 19TH AVENUE, ORLANDO, FL, 32805, US
Mail Address: 517 19TH AVENUE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON RONALD A President 517 19TH AVENUE, ORLANDO, FL, 32805
DIXON RONALD A Treasurer 517 19TH AVENUE, ORLANDO, FL, 32805
DIXON RONALD A Agent 517 19TH AVENUE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 517 19TH AVENUE, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2012-01-24 517 19TH AVENUE, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 517 19TH AVENUE, ORLANDO, FL 32805 -
REINSTATEMENT 2010-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-02-21 DIXON, RONALD AJR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-09-28
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-12
REINSTATEMENT 2010-02-24
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-14
Off/Dir Resignation 2006-12-26
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State