Entity Name: | CENTRAL FLORIDA MAINTENANCE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL FLORIDA MAINTENANCE CENTER, 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: | 28 May 1996 (29 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P96000047180 |
FEI/EIN Number |
593388896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1622 8TH ST, ORLANDO, FL, 32820 |
Mail Address: | 1622 8TH, ORLANDO, FL, 32820 |
ZIP code: | 32820 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN REBECCA C | President | 1622 8TH ST, ORLANDO, FL, 32820 |
GOODMAN REBECCA | Agent | 1622 8TH ST, ORLANDO, FL, 32820 |
GOODMAN BRUCE | Vice President | 1622 8TH ST, ORLANDO, FL, 32820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-05 | 1622 8TH ST, ORLANDO, FL 32820 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-05 | 1622 8TH ST, ORLANDO, FL 32820 | - |
CHANGE OF MAILING ADDRESS | 2005-04-05 | 1622 8TH ST, ORLANDO, FL 32820 | - |
CANCEL ADM DISS/REV | 2004-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-10-25 | GOODMAN, REBECCA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900012493 | LAPSED | CA 04-2090 MB | PALM BEACH CTY CIR CIV | 2005-05-11 | 2010-07-18 | $16659.37 | AMERICAN BUILDERS AND CONTRUCTORS SUPPLY CO., INC., 5100-B NORTHWEST 9TH AVENUE, FORT LAUDERDALE, FL 33309-3116 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-05 |
REINSTATEMENT | 2004-04-28 |
REINSTATEMENT | 2002-10-25 |
ANNUAL REPORT | 2001-09-14 |
ANNUAL REPORT | 2000-09-15 |
ANNUAL REPORT | 1999-08-12 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-06-19 |
ANNUAL REPORT | 1997-04-22 |
DOCUMENTS PRIOR TO 1997 | 1996-05-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State