Search icon

CENTRAL DRILLING AND SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: CENTRAL DRILLING AND SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL DRILLING AND SUPPLY CORP 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: 05 May 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: P09000040155
FEI/EIN Number 270149515

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

Address: 2725 INLET COVE LN. W, NAPLES, FL, 34120, US
Mail Address: 2725 INLET COVE LN. W, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLARD JOHN W President 2725 INLET COVE LN. W, NAPLES, FL, 34120
TANO MAVELYN VELIZ Vice President 2725 INLET COVE LN. W, NAPLES, FL, 34120
MILLARD JOHN W Agent 2725 INLET COVE LN. W, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-04 - -
CHANGE OF MAILING ADDRESS 2015-04-13 2725 INLET COVE LN. W, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2725 INLET COVE LN. W, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2725 INLET COVE LN. W, NAPLES, FL 34120 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-07-24
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State