Search icon

CENTRAL SUBURBAN, INC. - Florida Company Profile

Headquarter

Company Details

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

CENTRAL SUBURBAN, 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: 02 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000048767
FEI/EIN Number 593456491

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

Address: 4932 S SHORE DRIVE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4932 S SHORE DRIVE, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTRAL SUBURBAN, INC., MINNESOTA 7eda26b6-a0d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
MENKVELD JOHN A President 4932 S SHORE DR, NEW PORT RICHEY, FL, 34652
MENKVELD BETTY J Vice President 4932 S SHORE DR, NEW PORT RICHEY, FL, 34652
VINJE TERESA A Vice President 17043 RABBIT ST NW, RAMSEY, MN, 55303
MENKVELD JOHN A Agent 4932 S SHORE DRIVE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-16 4932 S SHORE DRIVE, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 1999-07-16 4932 S SHORE DRIVE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-16 4932 S SHORE DRIVE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 1998-04-29 MENKVELD, JOHN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001152270 LAPSED 08-6602-CA-B CIRCUIT COURT, MARION COUNTY 2009-04-16 2014-04-17 $71,398.38 HIGHLAND TRACTOR CO., P.O. BOX 1810, OCALA, FL 34478
J09001008316 LAPSED 53-2008CA-001254-0000-LK 10TH JUD. CIR. POLK CTY. 2009-02-24 2014-03-25 $18,327.29 HAYES PIPE SUPPLY, INC., 950 FIBER GLASS ROAD, NASHVILLE, TN 37224
J07000283237 LAPSED 51-2007-CA-1-46-WS-H PASCO COUNTY CIRCUIT COURT 2007-08-27 2012-09-04 $526,791.64 WELLS FARGO EQUIPMENT FINANCE, INC., 733 MARQUETTE AVENUE, SUITE 700, MINNEAPOLIS, MINNESOTA 55402
J07900005745 LAPSED 16-2006-CA-4513 CIRCUIT COURT DUVAL COUNTY 2007-03-26 2012-04-16 $121193.28 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST AUGUSTINE, FL 32092

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-07-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State