CENTRAL ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Entity Name: | CENTRAL ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL ENVIRONMENTAL 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: | 12 Jun 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P95000046894 |
FEI/EIN Number |
593320543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2722 APOPKA BLVD, APOPKA, FL, 32703, US |
Mail Address: | 2722 APOPKA BLVD, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORENZ RICHARD J | President | 35119 HUFF RD, EUSTIS, FL, 32736 |
LOE BRIAN R | Agent | 3070 W. LAKE MARY BLVD., LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000064269 | CES | EXPIRED | 2014-06-23 | 2019-12-31 | - | 2722 APOPKA ROAD, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-08 | LOE, BRIAN R | - |
REINSTATEMENT | 2015-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 2722 APOPKA BLVD, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 2722 APOPKA BLVD, APOPKA, FL 32703 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000655399 | LAPSED | 2017-CA-001900-O | CIRCUIT CT, ORANGE COUNTY, FL | 2018-05-25 | 2023-09-20 | $302,765.27 | SMYTH ENTERPRISES, INC. AND DONALD SMYTH, JR., TRUSTEE, P.O. BOX 608464, ORLANDO, FL 32860 |
J17000011124 | TERMINATED | 2014-CA-009141-O | NINTH JUDICIAL CIRCUIT | 2017-01-09 | 2022-01-09 | $65,000.00 | D.W. ZINSER COMPANY, 1775 COMMERCIAL DRIVE, WALFORD, IOWA 52351 |
J09002138864 | TERMINATED | 2009-CA-740 | CIRCUIT COURT\ORANGE COUNTY | 2009-09-10 | 2014-09-11 | $34,668.57 | FRBM, INC., P.O. BOX 2872, WINDERMERE FL 34786 |
J01000087615 | LAPSED | CIO-01-7975 | ORANGE COUNTY CIRCUIT COURT | 2001-12-13 | 2007-01-03 | $66460.36 | MID-FLORIDA MATERIALS COMPANY, P.O. BOX 547217, ORLANDO, FL 32854 |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-19 |
REINSTATEMENT | 2015-10-08 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-05-24 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-16 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State