Search icon

CENTRAL POLISH CORP. - Florida Company Profile

Company Details

Entity Name: CENTRAL POLISH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL POLISH CORP. 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: 14 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000078371
FEI/EIN Number 201149020

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

Address: 2433 HASSONITE ST., KISSIMMEE, FL, 34744
Mail Address: 2433 HASSONITE ST., KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJUVITA ABEL O Secretary 2433 HASSONITE ST, KISSIMMEE, FL, 34744
AJUVITA ABEL O Agent 2433 HASSONITE ST, KISSIMMEE, FL, 34744
AJUVITA ABEL O Treasurer 2433 HASSONITE ST, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-13 2433 HASSONITE ST, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-13 2433 HASSONITE ST., KISSIMMEE, FL 34744 -
REINSTATEMENT 2011-10-13 - -
CHANGE OF MAILING ADDRESS 2011-10-13 2433 HASSONITE ST., KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2011-10-13 AJUVITA, ABEL O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000462090 TERMINATED 1000000159064 OSCEOLA 2010-02-03 2030-03-31 $ 2,510.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2011-10-13
REINSTATEMENT 2010-01-18
ANNUAL REPORT 2008-01-18
REINSTATEMENT 2007-10-10
Off/Dir Resignation 2007-08-27
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-22
Domestic Profit 2004-05-14

Date of last update: 01 May 2025

Sources: Florida Department of State