Search icon

CENTRAL FLORIDA PALLET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA PALLET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA PALLET SERVICES, 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: 21 Jun 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000045085
FEI/EIN Number 593190318

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

Mail Address: 489 W. MINNEHAHA AVE., CLERMONT, FL, 34711
Address: 299 E. MEYRS BLVD., MASCOTTE, FL, 34753
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKS RONNIE Director 1240 SO. VINELAND RD., WINTER GARDEN, FL, 34787
RICKS RONNIE President 1240 SO. VINELAND RD., WINTER GARDEN, FL, 34787
TARA FINANCIAL SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-11-03 - -
REGISTERED AGENT NAME CHANGED 1994-11-03 TARA FINANCIAL SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-11-03 489 W. MINNEHAHA AVE., CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1995-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State