Search icon

CENTRAL FLORIDA LIFTSTATIONS, INC.

Company Details

Entity Name: CENTRAL FLORIDA LIFTSTATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2010 (14 years ago)
Document Number: P10000045769
FEI/EIN Number 272754120
Address: 1160 E INDUSTRIAL DR, UNIT C, ORANGE CITY, FL, 32763, US
Mail Address: PO BOX 740179, ORANGE CITY, FL, 32774
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL FLORIDA LIFTSTATIONS, INC. 401(K) PLAN 2023 272754120 2024-03-21 CENTRAL FLORIDA LIFTSTATIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 4072528657
Plan sponsor’s address P.O. BOX 740179, ORANGE CITY, FL, 32774

Signature of

Role Plan administrator
Date 2024-03-20
Name of individual signing SCOTT GINGERICH
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA LIFTSTATIONS, INC. 401(K) PLAN 2022 272754120 2023-04-21 CENTRAL FLORIDA LIFTSTATIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 4072528657
Plan sponsor’s address P.O. BOX 740179, ORANGE CITY, FL, 32774

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing SCOTT GINGERICH
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA LIFTSTATIONS, INC. 401(K) PLAN 2021 272754120 2022-04-13 CENTRAL FLORIDA LIFTSTATIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 4072528657
Plan sponsor’s address P.O. BOX 740179, ORANGE CITY, FL, 32774

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing SCOTT GINGERICH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Scott D Gingerich Agent 829 Chichester Street, Orlando, FL, 32803

Director

Name Role Address
HALL ROYCE N Director 1670 N. BANANA RIVER DR., MERRITT ISLAND, FL, 32952
Gingerich Scott Director 829 Chichester Street, Orlando, FL, 32803

President

Name Role Address
Gingerich Scott D President 829 Chichester St., Orlando, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-02 Scott D Gingerich No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 829 Chichester Street, Orlando, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 1160 E INDUSTRIAL DR, UNIT C, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2011-03-27 1160 E INDUSTRIAL DR, UNIT C, ORANGE CITY, FL 32763 No data
AMENDMENT 2010-10-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2017-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State