Search icon

CENTRAL FLORIDA IT SERVICES INC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA IT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA IT SERVICES 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: 09 Feb 2010 (15 years ago)
Date of dissolution: 10 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2025 (3 months ago)
Document Number: P10000012194
FEI/EIN Number 271878037

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

Address: 9325 SE 163RD ST, SUMMERFIELD, FL, 34491, US
Mail Address: 9325 SE 163RD ST, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN WILLIAM K Agent 102 SOUTH OLD DIXIE HWY, LADY LAKE, FL, 32159
MOHAN MARK President 9325 SE 163RD ST, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 9325 SE 163RD ST, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2022-04-10 9325 SE 163RD ST, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 102 SOUTH OLD DIXIE HWY, LADY LAKE, FL 32159 -
NAME CHANGE AMENDMENT 2016-07-11 CENTRAL FLORIDA IT SERVICES INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-10
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-27
Name Change 2016-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State