Search icon

CENTRAL FLORIDA PUBLISHING, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA PUBLISHING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: P96000002226
FEI/EIN Number 593360933

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

Mail Address: 12741 Hawkstone Drive, Windermere, FL, 34786, US
Address: 8996 Barco Lane, Jacksonville, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUBBS PATRICK A Chief Executive Officer 12741 Hawkstone Drive, Windermere, FL, 34786
Blunk Lawrence Chief Operating Officer 12741 Hawkstone Drive, Windermere, FL, 34786
Aust Moot Lynn B Agent 8996 Barco Lane, Jacksonville, FL, 32222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119965 PALM SPRINGS PRINTING, A DIVISION OF CENTRAL FLORIDA PUBLISHING, INC. EXPIRED 2019-11-07 2024-12-31 - 300 N. FRENCH AVE, SANFORD, FL, 32771
G11000049847 PALM SPRINGS PRINTING A DIVISION OF CENRAL FLORIDA PUBLISHING, INC. EXPIRED 2011-05-26 2016-12-31 - 300 NORTH FRENCH AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 8996 Barco Lane, Jacksonville, FL 32222 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Aust Moot, Lynn B -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 8996 Barco Lane, Jacksonville, FL 32222 -
AMENDMENT 2024-06-04 - -
CHANGE OF MAILING ADDRESS 2022-04-26 8996 Barco Lane, Jacksonville, FL 32222 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000127861 TERMINATED 1000000407130 SEMINOLE 2012-12-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000606734 TERMINATED 1000000278870 SEMINOLE 2012-08-28 2032-09-19 $ 822.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J03000258022 LAPSED 0000487711 04958 01521 2003-08-11 2023-09-16 $ 14,881.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J03000258030 LAPSED 0000487712 04958 01522 2003-08-11 2023-09-16 $ 1,243.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J03000258048 LAPSED 0000487714 04958 01523 2003-08-11 2023-09-16 $ 41.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607

Documents

Name Date
ANNUAL REPORT 2025-01-06
Amendment 2024-06-04
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339127847 0420600 2013-06-20 700 W. FULTON ST., SANFORD, FL, 32771
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-06-20
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2018-03-12

Related Activity

Type Complaint
Activity Nr 824282
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2013-08-30
Abatement Due Date 2013-10-18
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-10-21
Nr Instances 2
Nr Exposed 7
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a. Warehouse print shop - at the press area, an energy control program consisting of energy control, training and inspections was not developed for printing presses such as, but not limited to Harris and Cottrell. Violation observed on or about 6/20/13. a. Warehouse print shop - at the bindery room, an energy control program consisting of energy control, training and inspections was not developed for equipment such as, but not limited to Muller stacker, Muller Typ 217 and Muller Typ 222. Violation observed on or about 6/20/13.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2013-08-30
Abatement Due Date 2013-10-18
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2013-10-21
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a. Warehouse print shop - employee(s) that used Caterpillar A544620 and Mitsubishi AE 2B-01570 industrial trucks were not trained in industrial truck operations. Violation observed on or about 6/20/13.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2013-08-30
Abatement Due Date 2013-11-18
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-10-21
Nr Instances 6
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a. Bindery room - rotating drums/reels at the six pocket feeders were not guarded on the Hans Muller Typ 222 exposing employee(s) to a caught-in hazard, in that, the unguarded drums/reels rotated at the manual feeding areas. Violation observed on or about 6/20/13.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-08-30
Abatement Due Date 2013-10-18
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2013-10-21
Nr Instances 1
Nr Exposed 13
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. Warehouse print shop - the employer did not have a hazard communication program when employee(s) were exposed to chemical products such as, but not limited to, inks, grease, oils, gases and solvents. Violation observed on or about 6/20/13.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2013-08-30
Abatement Due Date 2013-10-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-21
Nr Instances 3
Nr Exposed 13
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the identity of the hazardous chemical(s) contained therein: a. Warehouse print shop - south east large ink tank was not labeled. Violation observed on or about 6/20/13. b. Warehouse print shop- north ink tote was not labeled. Violation observed on or about 6/20/13. c. Warehouse print shop - south ink tote was not labeled. Violation observed on or about 6/20/13.
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-08-30
Abatement Due Date 2013-10-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-21
Nr Instances 1
Nr Exposed 13
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. Warehouse print shop - the employer did not have a hazard communication training when employee(s) were exposed to chemical products such as, but not limited to, inks, grease, oils, gases and solvents. Violation observed on or about 6/20/13.
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2013-08-30
Abatement Due Date 2013-10-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-21
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(b): An emergency action plan was not in writing, kept in the workplace, and available to employees for review: a. Warehouse print shop - where flammable materials were stored, the employer did not have an emergency action plan. Violation observed on or about 6/20/13.
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2013-08-30
Abatement Due Date 2013-10-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-21
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a. Warehouse print shop - the employer did not have a written certification of a workplace hazard assessment for personal protective equipment for job tasks. Violation observed on or about 6/20/13.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1440057301 2020-04-28 0491 PPP 700 W FULTON ST, SANFORD, FL, 32771
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126100
Loan Approval Amount (current) 126100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 16
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127174.44
Forgiveness Paid Date 2021-03-09
3733958310 2021-01-22 0491 PPS 700 W Fulton St, Sanford, FL, 32771-1102
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129885
Loan Approval Amount (current) 129885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-1102
Project Congressional District FL-07
Number of Employees 15
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131351.1
Forgiveness Paid Date 2022-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State