Search icon

CENTRAL BUSINESS SYSTEMS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL BUSINESS SYSTEMS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL BUSINESS SYSTEMS OF 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: 09 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000043823
FEI/EIN Number 550859756

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

Address: 4720 NW 44th Court, Tamarac, FL, 33319, US
Mail Address: 4720 NW 44th Court, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEDS MICHAEL D President 4720 NW 44th Court, Tamarac, FL, 33319
LEEDS MICHAEL D Secretary 4720 NW 44th Court, Tamarac, FL, 33319
LEEDS MICHAEL D Treasurer 4720 NW 44th Court, Tamarac, FL, 33319
LEEDS MICHAEL D Agent 4720 NW 44th Court, Tamarac, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084461 US MANAGEMENT OF FL EXPIRED 2014-08-15 2019-12-31 - 7409 FAIRFAX DRIVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 4720 NW 44th Court, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-03-27 4720 NW 44th Court, Tamarac, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 4720 NW 44th Court, Tamarac, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State