Search icon

CENTRAL FLORIDA METAL FRAMING, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA METAL FRAMING, 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 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000146675
FEI/EIN Number 582677801

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

Address: 1862 S AIRPARK RD, EDGEWATER, FL, 32141
Mail Address: 1862 S AIRPARK RD, EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POHLMAN LOUIS E President 1862 S AIRPARK RD, EDGEWATER, FL, 32141
POHLMAN LOUIS E Secretary 1862 S AIRPARK RD, EDGEWATER, FL, 32141
POHLMAN LOUIS E Director 1862 S AIRPARK RD, EDGEWATER, FL, 32141
SCHERER TERRY Vice President 2048 JUER GEN SON DR., ORLANDO, FL, 32810
SCHERER TERRY Treasurer 2048 JUER GEN SON DR., ORLANDO, FL, 32810
SCHERER TERRY Director 2048 JUER GEN SON DR., ORLANDO, FL, 32810
CHURCHMAN RICHARD K Agent 1440 N. NOVA ROAD, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 1440 N. NOVA ROAD, SUITE 201, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2005-02-07 1862 S AIRPARK RD, EDGEWATER, FL 32141 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 1862 S AIRPARK RD, EDGEWATER, FL 32141 -
REGISTERED AGENT NAME CHANGED 2004-04-13 CHURCHMAN, RICHARD KPA. -

Documents

Name Date
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-13
Domestic Profit 2003-12-08

Date of last update: 02 May 2025

Sources: Florida Department of State