Search icon

CENTRALCOOP INC. - Florida Company Profile

Company Details

Entity Name: CENTRALCOOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRALCOOP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2005 (19 years ago)
Document Number: P05000163662
FEI/EIN Number 841698364

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

Address: 2019 S PARK AVE, SANDFORD, FL, 32771, US
Mail Address: 2019 S PARK AVE, SANDFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER MARLIES President 2019 S PARK AVE, SANFORD, FL, 33771
FISCHER MARLIES Director 2019 S PARK AVE, SANFORD, FL, 33771
FISCHER MARLIES Agent 2019 S PARK AVE, SANDFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086576 GREEN CLEAN STUFF EXPIRED 2014-08-22 2019-12-31 - 1035 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 2019 S PARK AVE, SANDFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 2019 S PARK AVE, SANDFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-08-25 2019 S PARK AVE, SANDFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2015-04-02 FISCHER, MARLIES -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State