Search icon

CENTRAL SWEEPING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL SWEEPING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL SWEEPING SERVICE, 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: 20 Dec 1993 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P93000088517
FEI/EIN Number 593216177

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

Address: 416 E BAY STREET, WINTER GARDEN, FL, 34787
Mail Address: 416 E BAY STREET, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWATKOWSKI DOUG S President 416 E BAY STREET, WINTER GARDEN, FL, 34787
SWATKOWSKI DOUG Agent 416 E BAY STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 416 E BAY STREET, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2012-02-23 416 E BAY STREET, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 416 E BAY STREET, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 1997-11-24 SWATKOWSKI, DOUG -
REINSTATEMENT 1997-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001097878 LAPSED 2014-CA-009200-O ORANGE COUNTY, FL 2015-12-07 2020-12-08 $566,773.56 SEACOAST NATIONAL BANK, 815 COLORADO AVENUE, SUITE 205, STUART, FL 34994
J15000116059 LAPSED 2013-CC-14484-O 9TH JUD CIR, ORANGE CTY 2014-11-20 2020-01-26 $5,584.19 UNIFIRST CORPORATION, 1101 NORTH KELLER ROAD, SUITE E, ORLANDO, FL 32810
J13001671180 LAPSED 2013-SC-007621-O COUNTY CIVIL, ORANGE CO., FL 2013-11-19 2018-11-19 $1,815.00 ORLANDO FREIGHTLINER, INC., 2455 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703-1873
J03000137648 LAPSED SCO-03-1427 COUNTY COURT ORANGE COUNTY 2003-03-31 2008-04-15 $2,329.90 VAN-DYNE-CROTTY OF CENTRAL FLORIDA AKA VAN-DYNE CROTTY, 3233 NEWMARK DRIVE, MIAMISBURG, OH 45342

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State