Search icon

CENTRAL ELEVATOR COMPANY INC - Florida Company Profile

Company Details

Entity Name: CENTRAL ELEVATOR COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL ELEVATOR COMPANY 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: 04 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2013 (12 years ago)
Document Number: P11000032950
FEI/EIN Number 352406695

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

Address: 28161 SW 128TH PATH, HOMESTEAD, FL, 33033, US
Mail Address: 28161 SW 128TH PATH, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLON CARLOS President 28161 SW 128TH PATH, HOMESTEAD, FL, 33033
FERNANDEZ SONIA Secretary 28161 SW 128TH PATH, HOMESTEAD, FL, 33033
Castellon Amador Carlos Officer 28161 SW 128TH PATH, HOMESTEAD, FL, 33033
CASTELLON CARLOS Agent 28161 SW 128TH PATH, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 28161 SW 128TH PATH, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 28161 SW 128TH PATH, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2019-01-21 28161 SW 128TH PATH, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2017-04-20 CASTELLON, CARLOS -
AMENDMENT 2013-03-13 - -
REINSTATEMENT 2012-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-08-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State