Entity Name: | CENTRAL FLORIDA PINE STRAW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL FLORIDA PINE STRAW, 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: | 20 May 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Nov 2009 (15 years ago) |
Document Number: | P08000050525 |
FEI/EIN Number |
26-2623427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7225 Maida Ln, Unit 8G, Fort Myers, FL, 33908, US |
Mail Address: | 7225 Maida LN, Unit 8G, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALDING ALLAN J | President | 7225 Maida LN, FORT MYERS, FL, 33908 |
BALDING ALLAN J | Secretary | 7225 Maida LN, FORT MYERS, FL, 33908 |
Balding Allan G | Agent | 7225 Maida LN, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 7225 Maida Ln, Unit 8G, Fort Myers, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 7225 Maida Ln, Unit 8G, Fort Myers, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 7225 Maida LN, Unit 8G, FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | Balding, Allan G | - |
CANCEL ADM DISS/REV | 2009-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000758244 | TERMINATED | 1000000488160 | LEE | 2013-04-08 | 2033-04-17 | $ 3,502.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000808791 | TERMINATED | 1000000488162 | LEE | 2013-04-08 | 2023-04-24 | $ 586.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000954019 | TERMINATED | 1000000406583 | LEE | 2012-11-13 | 2022-12-05 | $ 436.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000760879 | TERMINATED | 1000000363701 | LEE | 2012-10-12 | 2032-10-25 | $ 3,618.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State