Search icon

CENTRAL FLOORS, INC. - Florida Company Profile

Company Details

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

CENTRAL FLOORS, 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: 10 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P97000051105
FEI/EIN Number 650764941

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

Address: 8481 Springtree Drive, Sunrise, FL, 33351, US
Mail Address: 8481 Springtree Drive, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINDELANG GLENN R President 8481 Springtree Drive, Sunrise, FL, 33351
HINDELANG GLENN R Director 8481 Springtree Drive, Sunrise, FL, 33351
HINDELANG GLENN R Agent 8481 Springtree Drive, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 8481 Springtree Drive, 301-B, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 8481 Springtree Drive, 301-B, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2023-03-05 8481 Springtree Drive, 301-B, Sunrise, FL 33351 -
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-05 - -
REGISTERED AGENT NAME CHANGED 2020-11-05 HINDELANG, GLENN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-05
REINSTATEMENT 2022-01-25
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State