Search icon

CENTRAL AVENUE NORTH HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL AVENUE NORTH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL AVENUE NORTH HOLDINGS, 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 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000052323
FEI/EIN Number NOT APPLICABLE

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

Address: 1082 DEAN ST, ST CLOUD, FL, 34771
Mail Address: 1082 DEAN ST, ST CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT WILLIAM C Director 1082 DEAN STREET, ST CLOUD, FL, 34771
BARRETT WILLIAM C Agent 1015 N. CENTRAL AVENUE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-08 1082 DEAN ST, ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 1999-02-08 1082 DEAN ST, ST CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 1999-02-08 BARRETT, WILLIAM C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1999-02-08
DEBIT MEMO 1998-03-12
REINSTATEMENT 1997-12-31
ANNUAL REPORT 1996-08-08
DOCUMENTS PRIOR TO 1997 1995-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State