Search icon

CENTRAL FLORIDA PROPERTY MAINTENANCE INC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA PROPERTY MAINTENANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA PROPERTY MAINTENANCE 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: 09 Apr 2009 (16 years ago)
Date of dissolution: 04 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: P09000032377
FEI/EIN Number 800403634

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

Address: 1811 STARGAZER TRAIL, KISSIMMEE, FL, 34758, US
Mail Address: PO BOX 422948, KISSIMMEE, FL, 34742, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ FRANCISCO J President 1811 STARGAZER TRAIL, KISSIMMEE, FL, 34758
PEREZ FRANCISCO J Agent 1811 STARGAZER TRAIL, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-08 1811 STARGAZER TRAIL, KISSIMMEE, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-08 1811 STARGAZER TRAIL, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2011-04-05 1811 STARGAZER TRAIL, KISSIMMEE, FL 34758 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-04
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State