Search icon

CENTRAL MANAGEMENT COMPANY OF OHIO, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL MANAGEMENT COMPANY OF OHIO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: P31179
FEI/EIN Number 311292161

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

Address: 201 S Amelia Ave, SUITE G 4, Deland, FL, 32724, US
Mail Address: 201 S Amelia Ave, SUITE G 4, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: OHIO

Key Officers & Management

Name Role Address
LITZELFELNER ALAN Vice President 7690 GODFRY CIRCLE, REYNOLDSBURG, OH, 43068
Peattie Linda L Director 808 Rio Ala Mano Dr, Altamonte Springs, FL, 32714
Litzelfelner Glenda V Director 7690 Godfrey Circle, Reynoldsburg, OH, 43068
Guirlinger Edward G Director 5868 Kitzmiller Rd, New Albany, OH, 43054
Guirlinger Zoe Director 7656 New Albany Condit Rd, New Albany, OH, 43054
Guirlinger Robert A Agent 41001 Fletcher Rd, Umatilla, FL, 32784
GUIRLINGER, ROBERT A. President 41001 Fletcher Rd, Umatilla, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033913 WILLOWS APARTMENTS, LLC ACTIVE 2023-03-14 2028-12-31 - 201 S AMELIA AVE, G-4, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 201 S Amelia Ave, SUITE G 4, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2024-11-22 201 S Amelia Ave, SUITE G 4, Deland, FL 32724 -
REGISTERED AGENT NAME CHANGED 2024-11-22 Guirlinger, Robert Austin -
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 41001 Fletcher Rd, Umatilla, FL 32784 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-12-19
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State