Entity Name: | CENTRAL TRANSPORTATION INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL TRANSPORTATION INSURANCE, 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: | 11 Sep 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jun 2020 (5 years ago) |
Document Number: | P07000101038 |
FEI/EIN Number |
260898838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1655 E. HWY 50, CLERMONT, FL, 34711, US |
Mail Address: | 1655 E. HWY 50, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valdes Carmen C | President | 6900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809 |
RAMIREZ JENNIFER M | Vice President | 6900 S ORANGE BLOSSOM TRL #308, ORLANDO, FL, 32809 |
VALDES JULIO | Secretary | 6900 S ORANGE BLOSSOM TRL #308, ORLANDO, FL, 32809 |
VALDES M. CARMEN | Agent | 1655 E. HWY 50, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000088167 | CENTRAL INSURANCE ALLIANCE | EXPIRED | 2013-09-05 | 2018-12-31 | - | 8000 S. ORANGE AVE, SUITE 210, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1655 E. HWY 50, 303, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1655 E. HWY 50, 303, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1655 E. HWY 50, 303, CLERMONT, FL 34711 | - |
AMENDMENT | 2020-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | VALDES, M. CARMEN | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
Amendment | 2020-06-16 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5050837803 | 2020-05-29 | 0491 | PPP | 6900 s. orange blossom trial, orlando, FL, 32809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State