Search icon

CENTRAL SERVICES, INC. - Florida Company Profile

Company Details

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

CENTRAL SERVICES, 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: 01 Feb 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Feb 2008 (17 years ago)
Document Number: P99000010532
FEI/EIN Number 593556419

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

Address: 120 Baker Hwy, MOORE HAVEN, FL, 33471, US
Mail Address: P O BOX 95, MOORE HAVEN, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hickman Deborah E President 1289 River Road, MOORE HAVEN, FL, 33471
HICKMAN ROBERT D Secretary 1289 RIVER RD, MOORE HAVEN, FL, 33471
Hickman Deborah E Agent 1289 River Road, MOORE HAVEN, FL, 33471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-06 120 Baker Hwy, MOORE HAVEN, FL 33471 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-26 120 Baker Hwy, MOORE HAVEN, FL 33471 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 1289 River Road, MOORE HAVEN, FL 33471 -
REGISTERED AGENT NAME CHANGED 2018-04-22 Hickman, Deborah E -
CANCEL ADM DISS/REV 2008-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State