Search icon

CENTRALBIODIESEL HTP, INC. - Florida Company Profile

Company Details

Entity Name: CENTRALBIODIESEL HTP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CENTRALBIODIESEL HTP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Feb 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000017980
FEI/EIN Number 26-2004513

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

Address: 3240 N.E. 11TH ST., APT 205, POMPANO BEACH, FL 33062
Mail Address: 3240 N.E. 11TH ST., APT 205, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSTEIN, RODOLFO Agent 3240 N.E. 11TH ST., APT 205, POMPANO BEACH, FL 33062
CARLSTEIN, RODOLFO G Director 3240 N.E. 11TH ST., APT 205, POMPANO BEACH, FL 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 3240 N.E. 11TH ST., APT 205, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 3240 N.E. 11TH ST., APT 205, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2010-03-15 3240 N.E. 11TH ST., APT 205, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2008-06-09 CARLSTEIN, RODOLFO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000642012 TERMINATED 1000000234166 BROWARD 2011-09-23 2031-09-28 $ 495.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000642020 TERMINATED 1000000234168 BROWARD 2011-09-23 2031-09-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-17
ADDRESS CHANGE 2010-03-15
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-05-27
Reg. Agent Change 2008-06-09
Domestic Profit 2008-02-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBCOAHPZ10005 2008-07-09 2008-07-09 2008-07-09
Unique Award Key CONT_AWD_DJBCOAHPZ10005_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title BIO DIESEL MENTHANOL MACHINE
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 3590: MISC SERVICE & TRADE EQ

Recipient Details

Recipient CENTRALBIODIESEL HTP, INC.
UEI P1KUA4UANBK7
Legacy DUNS 809782894
Recipient Address 8208 NW 6TH ST, CORAL SPRINGS, 330716753, UNITED STATES

Date of last update: 25 Feb 2025

Sources: Florida Department of State