Search icon

CENTRAL STATE INSTRUMENTATION INC - Florida Company Profile

Company Details

Entity Name: CENTRAL STATE INSTRUMENTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL STATE INSTRUMENTATION 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 21 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2024 (a year ago)
Document Number: P13000024652
FEI/EIN Number 46-2347922

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

Address: 26620 ROSE RD, WESTLAKE, OH, 44145, US
Mail Address: 26620 ROSE RD, WESTLAKE, OH, 44145, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
abbott todd President 5422 OVERLOOK PT, Lakeland, FL, 33812
ABBOTT JAKE Secretary 5422 OVERLOOK PT, Lakeland, FL, 33812
RAMOS DAVID R Agent 4215 OLD ROAD 37, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035465 CSI EXPIRED 2013-04-12 2018-12-31 - 2145 GANDY LANE, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 26620 ROSE RD, WESTLAKE, OH 44145 -
CHANGE OF MAILING ADDRESS 2022-04-16 26620 ROSE RD, WESTLAKE, OH 44145 -
AMENDMENT 2013-06-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State