Search icon

CENTRAL FLORIDA POWDER COATING, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA POWDER COATING, 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: 05 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000012625
FEI/EIN Number 593356340

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

Address: 408 PIEDMONT ST., ORLANDO, FL, 32806
Mail Address: 408 PIEDMONT ST., ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH THOMAS F Director 1150 COVEWOOD TRAIL, MAITLAND, FL
BRONOVITSKY STEVE Director 5438 PARKWAY DR., BELLE ISLE, FL
BRONOVITSKY STEVE Agent 408 PIEDMONT ST., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-29 408 PIEDMONT ST., ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 1997-05-29 408 PIEDMONT ST., ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-29 408 PIEDMONT ST., ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State