Search icon

C STORE MAINTENANCE INC. - Florida Company Profile

Company Details

Entity Name: C STORE MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C STORE MAINTENANCE 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 06 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: P03000141368
FEI/EIN Number 651211551

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

Address: 523 HICKORY ST, BROOKSVILLE, FL, 34601, US
Mail Address: P.O. BOX 733, BROOKSVILLE, FL, 34605, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
LACERDA DAVID J President 523 HICKORY ST., BROOKSVILLE, FL, 34601
FILKINS GEORGE N Vice President PO BOX 12468, BROOKSVILLE, FL, 34603
LACERDA DAVID J Treasurer 523 HICKORY ST, BROOKSVILLE, FL, 34601
FILKINS GEORGE N Secretary PO BOX 12468, BROOKSVILLE, FL, 34603

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2013-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 523 HICKORY ST, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2004-04-06 523 HICKORY ST, BROOKSVILLE, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000929454 LAPSED CA-13-872 FIFTH JUDICIAL CIRCUIT COURT 2014-10-02 2019-10-28 $84,066.10 RACETRAC PETROLEUM, INC., 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Documents

Name Date
Voluntary Dissolution 2013-12-06
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State