Search icon

CENTRAL ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315233650 0420600 2010-12-16 8011 SAND LAKE RD, ORLANDO, FL, 32819
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-16
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2011-01-20
Abatement Due Date 2011-02-11
Initial Penalty 4900.0
Nr Instances 5
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2011-01-20
Abatement Due Date 2011-01-26
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
875682 Intrastate Non-Hazmat 2014-02-12 800000 1999 10 10 Auth. For Hire, Private(Property)
Legal Name CENTRAL ENVIRONMENTAL SERVICES INC
DBA Name -
Physical Address 2722 APOPKA BLVD, APOPKA, FL, 32703, US
Mailing Address 2722 APOPKA BLVD, APOPKA, FL, 32703, US
Phone (407) 295-7005
Fax (407) 295-7004
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State