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 |
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 |
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 | - |
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 |
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