Search icon

CENTERSTATE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CENTERSTATE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTERSTATE 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: 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: 22 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000035262
FEI/EIN Number 272321920

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

Address: 320 wgto tower rd, lake alfred, FL, 33850, US
Mail Address: 320 wgto tower rd, lake alfred, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES CARPENTER President 320 wgto tower rd, lake alfred, FL, 33850
CARPENTER BRIAN K Vice President 320 WGTO TOWER RD, LAKE ALFRED, FL, 33850
CARPENTER CHARLES R Agent 320 wgto tower rd, lake alfred, FL, 33850

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 320 wgto tower rd, lake alfred, FL 33850 -
CHANGE OF MAILING ADDRESS 2016-04-26 320 wgto tower rd, lake alfred, FL 33850 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 320 wgto tower rd, lake alfred, FL 33850 -
REGISTERED AGENT NAME CHANGED 2012-03-05 CARPENTER, CHARLES RPRES -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State