Search icon

CENTRAL FLORIDA MAINTENANCE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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