Search icon

CENTRAL FLORIDA SCHOOL OF DOG GROOMING, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA SCHOOL OF DOG GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA SCHOOL OF DOG GROOMING, 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: 03 Jun 1993 (32 years ago)
Date of dissolution: 24 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2008 (17 years ago)
Document Number: P93000040992
FEI/EIN Number NOT APPLICABLE

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

Address: 5450 S. HANSEL, ORLANDO, FL, 32809
Mail Address: 5450 S. HANSEL, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROESEL GLENN H Director 5450 S. HANSEL AVENUE, ORLANDO, FL, 32809
PROESEL GLENN H Agent 5450 S. HANSEL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-24 - -
REINSTATEMENT 1996-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-11 5450 S. HANSEL, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 1996-06-11 5450 S. HANSEL, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-11 5450 S. HANSEL, ORLANDO, FL 32809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2008-01-24
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State