Entity Name: | CENTRAL STATES FUNDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Mar 1993 (32 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P93000021253 |
FEI/EIN Number | 65-0404439 |
Address: | 2505 NW BOCA RATON BLVD, BOCA RATON, FL 33431-6607 |
Mail Address: | 199 W PALMETTO PARK RD #2, BOCA RATON, FL 33432-3809 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, JOHN W | Agent | 2505 NW BOCA RATON BLVD, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
SMITH, JOHN W | Director | 199 W PALMETTO PARK RD, #2 BOCA RATON, FL 33432-3809 |
Name | Role | Address |
---|---|---|
SMITH, JOHN W | President | 199 W PALMETTO PARK RD, #2 BOCA RATON, FL 33432-3809 |
Name | Role | Address |
---|---|---|
SMITH, CHERYL L | Vice President | 199 W PALMETTO PARK RD, #2 BOCA RATON, FL |
Name | Role | Address |
---|---|---|
SMITH, CHERYL L | Secretary | 199 W PALMETTO PARK RD, #2 BOCA RATON, FL |
Name | Role | Address |
---|---|---|
SMITH, CHERYL L | Treasurer | 199 W PALMETTO PARK RD, #2 BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-14 | 2505 NW BOCA RATON BLVD, BOCA RATON, FL 33431-6607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-14 | 2505 NW BOCA RATON BLVD, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State