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 |
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 |
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 | - |
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