Search icon

CENTRAL TRUCK PARTS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL TRUCK PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL TRUCK PARTS, 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: 06 Jun 1995 (30 years ago)
Date of dissolution: 03 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2006 (19 years ago)
Document Number: P95000043906
FEI/EIN Number 593318914

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

Address: 285 LAKEVIEW BLVD., COCOA, FL, 32926
Mail Address: 285 LAKEVIEW BLVD., COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHDE SHIRLEY C President W8430 LAKE POINT COURT, OXFORD, WI, 53592
ROHDE DAVE Vice President 285 LAKEVIEW BLVD., COCOA, FL, 30926
DAVE ROHDE Agent 285 LAKEVIEW BVLVD., COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 285 LAKEVIEW BLVD., COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 1999-05-07 285 LAKEVIEW BLVD., COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 285 LAKEVIEW BVLVD., COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 1996-05-01 DAVE ROHDE -

Documents

Name Date
Voluntary Dissolution 2006-01-03
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State