Search icon

CONTRACTOR'S SUPPLY OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACTOR'S SUPPLY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTOR'S SUPPLY OF CENTRAL FLORIDA, 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 Jan 2012 (13 years ago)
Document Number: P12000001111
FEI/EIN Number 45-4312317

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

Address: 12100 SE US HWY 441, BELLEVIEW, FL, 34420
Mail Address: 12100 SE US HWY 441, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIOLETTE LARRY C President 12100 SE US HWY 441, BELLEVIEW, FL, 34420
VIOLETTE LARRY C Secretary 12100 SE US HWY 441, BELLEVIEW, FL, 34420
VIOLETTE LARRY C Treasurer 12100 SE US HWY 441, BELLEVIEW, FL, 34420
Violette Larry C Agent 12100 SE US Hwy 441, Belleview, FL, 34420

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-05-24 Violette, Larry C -
REGISTERED AGENT ADDRESS CHANGED 2013-05-24 12100 SE US Hwy 441, Belleview, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State