Search icon

CENTRAL STATION ON TI, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL STATION ON TI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL STATION ON TI, 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: 16 Jul 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000080729
FEI/EIN Number 412245632

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

Address: 1885 SHORE DR SOUTH # 202, S PASADENA, FL, 33707
Mail Address: 1885 SHORE DR SOUTH # 202, ST PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKARD KIMBERLY Y President 1885 SHORE DR SOUTH #202, S PASADENA, FL, 33707
CARRELL ANTHONY Vice President 3868 E ANDERSON RD, BLOOMINGTON, IN, 47408
DECKARD KIMBERLY Y Agent 1885 SHORE DR SOUTH #202, S PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 1885 SHORE DR SOUTH #202, S PASADENA, FL 33707 -
CHANGE OF MAILING ADDRESS 2013-10-17 1885 SHORE DR SOUTH # 202, S PASADENA, FL 33707 -
REGISTERED AGENT NAME CHANGED 2013-10-17 DECKARD, KIMBERLY Y -
CHANGE OF PRINCIPAL ADDRESS 2013-10-17 1885 SHORE DR SOUTH # 202, S PASADENA, FL 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001211789 TERMINATED 1000000519206 PINELLAS 2013-07-31 2033-08-02 $ 13,005.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13001211797 TERMINATED 1000000519207 PINELLAS 2013-07-31 2023-08-02 $ 867.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2013-10-17
Amendment 2013-08-16
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-06-06
Domestic Profit 2007-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State