Search icon

CENTRAL ADMINISTRATIVE SERVICE CORPORATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL ADMINISTRATIVE SERVICE CORPORATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CENTRAL ADMINISTRATIVE SERVICE CORPORATION OF FLORIDA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Jan 2018 (7 years ago)
Document Number: P18000008269
FEI/EIN Number 82-4206825

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

Address: 4830 WEST KENNEDY BOULEVARD, 600, TAMPA, FL 33609
Mail Address: 4830 WEST KENNEDY BOULEVARD, 600, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norton, Elijah Manager 3550 North Central Avenue, Suite 800 Phoenix, AZ 85012
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077502 MOTOASSURE OF FLORIDA ACTIVE 2023-06-28 2028-12-31 - 6991 E CAMELBACK RD STE C309, SCOTTSDALE, AZ, 85251
G19000067400 VERITAS GLOBAL PROTECTION OF FLORIDA, INC EXPIRED 2019-06-13 2024-12-31 - 4830 WEST KENNEDY BLVD., SUITE 600, TAMPA, FL, 33609
G18000042615 CARGUARD OF FLORIDA EXPIRED 2018-04-02 2023-12-31 - 120 N. 44TH STREET, SUITE 410, PHOENIX, AZ, 85034
G18000042618 RED SHIELD OF FLORIDA EXPIRED 2018-04-02 2023-12-31 - 120 N. 44TH STREET, SUITE 410, PHOENIX, AZ, 85034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 4830 WEST KENNEDY BOULEVARD, 600, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-04-03 4830 WEST KENNEDY BOULEVARD, 600, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-07-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
Domestic Profit 2018-01-23

Date of last update: 17 Feb 2025

Sources: Florida Department of State