Search icon

CENTRAL SELLING ORGANIZATION INC - Florida Company Profile

Company Details

Entity Name: CENTRAL SELLING ORGANIZATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL SELLING ORGANIZATION 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: 04 Jun 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000050348
FEI/EIN Number 83-0823046

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

Address: 13100 SW 92 AVE, SUITE PH-04, MIAMI, FL, 33176, US
Mail Address: 13100 SW 92 AVE, SUITE PH-04, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
MAIA CAIO S President 13100 SW 92 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 13100 SW 92 AVE, SUITE PH-04, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-05-01 13100 SW 92 AVE, SUITE PH-04, MIAMI, FL 33176 -
AMENDED AND RESTATEDARTICLES 2018-08-21 - -
REGISTERED AGENT NAME CHANGED 2018-08-21 tax house corporation -
REGISTERED AGENT ADDRESS CHANGED 2018-08-21 1100 south federal hwy, deerfield beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
Amended and Restated Articles 2018-08-21
Domestic Profit 2018-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State