Search icon

3775 CENTRAL INC. - Florida Company Profile

Company Details

Entity Name: 3775 CENTRAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3775 CENTRAL 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: 21 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000043884
FEI/EIN Number 272755378

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

Address: 3775 CENTRAL AVE, ST PETERSBURG, FL, 33713
Mail Address: 3775 CENTRAL AVE, ST PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGRO JAMY President 3775 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33713
MAGRO JAMY Agent 3775 CENTRAL AVE, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-24 MAGRO, JAMY -
AMENDMENT 2010-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-29 3775 CENTRAL AVE, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2010-09-29 3775 CENTRAL AVE, ST PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-29 3775 CENTRAL AVE, ST PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State