Search icon

FLORIDA CENTRAL PROCESS SERVICE, INC. - Florida Company Profile

Company Details

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

FLORIDA CENTRAL PROCESS SERVICE, 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: 13 Nov 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jan 2004 (21 years ago)
Document Number: P03000131953
FEI/EIN Number 200387338

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

Address: 26355 SOULT ROAD, BROOKSVILLE, FL, 34601
Mail Address: 26355 SOULT ROAD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE HOGAN LAW FIRM, LLC Agent -
FLETCHER RONALD L Director 26355 SOULT ROAD, BROOKSVILLE, FL, 34601
FLETCHER RONALD L President 26355 SOULT ROAD, BROOKSVILLE, FL, 34601
FLETCHER RONALD L Secretary 26355 SOULT ROAD, BROOKSVILLE, FL, 34601
FLETCHER RONALD L Treasurer 26355 SOULT ROAD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-11 26355 SOULT ROAD, BROOKSVILLE, FL 34601 -
NAME CHANGE AMENDMENT 2004-01-02 FLORIDA CENTRAL PROCESS SERVICE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-17

USAspending Awards / Financial Assistance

Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7283.32
Total Face Value Of Loan:
7283.32

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7283.32
Current Approval Amount:
7283.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7302.68

Date of last update: 02 May 2025

Sources: Florida Department of State