Search icon

CIVIL SOLUTIONS OF CENTRAL FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: CIVIL SOLUTIONS OF CENTRAL FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIVIL SOLUTIONS OF CENTRAL FLORIDA, 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: 12 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000100120
FEI/EIN Number 200219486

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

Address: 605 W. NEW YORK AVENUE, SUITE C, DELAND, FL, 32720, US
Mail Address: 605 W. NEW YORK AVENUE, SUITE C, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASH MICHAEL T President 2474 WILMHURST ROAD, DELAND, FL, 32720
SCHULTHEIS JOHN M Vice President 336 CROOKED TREE TRAIL, DELAND, FL, 32724
CASH MICHAEL T Agent 2474 WILMHURST ROAD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 605 W. NEW YORK AVENUE, SUITE C, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2006-04-05 605 W. NEW YORK AVENUE, SUITE C, DELAND, FL 32720 -

Documents

Name Date
Off/Dir Resignation 2008-09-04
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-06
Domestic Profit 2003-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State