Search icon

CENTRAL FLORIDA INDUSTRIES, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA INDUSTRIES, 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000113398
FEI/EIN Number 201458396

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

Address: 6713 BEALGRAY ROAD, KANNAPOLIS, NC, 28081
Mail Address: 6713 BEALGRAY ROAD, KANNAPOLIS, NC, 28081
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASH SUSAN Treasurer 6713 BEALGRAY RD, KANNAPOLIS, NC, 28081
MONDA KRISTINE Secretary 525 OTTER RUN DRIVE, LAKE WYLIE, SC, 29710
MONDA KRISTINE Agent 525 OTTER RUN DRIVE, LAKE WYLIE, FL, 29710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 525 OTTER RUN DRIVE, LAKE WYLIE, FL 29710 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 6713 BEALGRAY ROAD, KANNAPOLIS, NC 28081 -
CHANGE OF MAILING ADDRESS 2007-04-30 6713 BEALGRAY ROAD, KANNAPOLIS, NC 28081 -
AMENDMENT 2006-08-28 - -
REGISTERED AGENT NAME CHANGED 2006-08-28 MONDA, KRISTINE -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
Amendment 2006-09-28
Reg. Agent Resignation 2006-08-28
Off/Dir Resignation 2006-08-28
ANNUAL REPORT 2006-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State