Entity Name: | CENTRAL FLORIDA PROPERTY SPECIALISTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL FLORIDA PROPERTY SPECIALISTS 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: | 06 Aug 2009 (16 years ago) |
Date of dissolution: | 24 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2019 (6 years ago) |
Document Number: | P09000066791 |
FEI/EIN Number |
270709258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2755 LAKESHORE BLVD, ST CLOUD, FL, 34769, US |
Mail Address: | PO BOX 701817, SAINT CLOUD, FL, 34770 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKOVICH JAIME M | Director | 2755 Lakeshore Blvd, ST CLOUD, FL, 34769 |
JACKOVICH JAIME M | President | 2755 Lakeshore Blvd, ST CLOUD, FL, 34769 |
SUTTER BERNARD R | Agent | 1207 ILLINOIS AVE, ST CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-30 | 2755 LAKESHORE BLVD, ST CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2009-08-13 | 2755 LAKESHORE BLVD, ST CLOUD, FL 34769 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-24 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State