Search icon

CENTRAL FLORIDA DIESEL REPAIR , INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA DIESEL REPAIR , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA DIESEL REPAIR , 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: 29 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000053122
FEI/EIN Number 262730281

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

Address: 10393 SW 104TH AVE., HAMPTON, FL, 32044, US
Mail Address: PO BOX 270, BROOKER, FL, 32622
ZIP code: 32044
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES GRANT President 160 SW PINEHURST DRIVE, LAKE CITY, FL, 32024
JONES GRANT Secretary 160 SW PINEHURST DRIVE, LAKE CITY, FL, 32024
JONES GRANT Director 160 SW PINEHURST DRIVE, LAKE CITY, FL, 32024
HAGAN CLARENCE Vice President 10393 SW 104TH AVE., HAMPTON, FL, 32044
HAGAN CLARENCE Treasurer 10393 SW 104TH AVE., HAMPTON, FL, 32044
HAGAN CLARENCE Director 10393 SW 104TH AVE., HAMPTON, FL, 32044
JONES GRANT Agent 160 SW PINEHURST DRIVE, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-12 160 SW PINEHURST DRIVE, LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-12 10393 SW 104TH AVE., HAMPTON, FL 32044 -
REGISTERED AGENT NAME CHANGED 2017-09-28 JONES, GRANT -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-05-28 10393 SW 104TH AVE., HAMPTON, FL 32044 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000179274 TERMINATED 1000000579062 ALACHUA 2014-01-29 2034-02-07 $ 1,471.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000184621 TERMINATED 1000000579988 ALACHUA 2014-01-29 2034-02-07 $ 4,551.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000726690 TERMINATED 1000000238867 ALACHUA 2011-10-27 2031-11-02 $ 8,849.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-12
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State