Search icon

CENTRAL DE ENVIOS #1 INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL DE ENVIOS #1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL DE ENVIOS #1 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: 13 Aug 2008 (17 years ago)
Document Number: P08000075754
FEI/EIN Number 263170179

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

Address: 11504 E. TAMIAMI TRL, NAPLES, FL, 34113
Mail Address: 11504 E. TAMIAMI TRL, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELLE M SIMMONS PA Agent -
AHMAD AHMAD D President 11504 Tamiami Trail E, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086639 PRONTO GIROS ACTIVE 2015-08-21 2025-12-31 - 11504 TAMIAMI TRAIL EAST, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 11504 E. TAMIAMI TRL, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 100 Valley Stream Drive, Apt 205, Naples, FL 34113 -
REGISTERED AGENT NAME CHANGED 2022-03-12 Danielle M Simmons PA -
CHANGE OF MAILING ADDRESS 2009-07-19 11504 E. TAMIAMI TRL, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State