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 |
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 |
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 | - | - |
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 |
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