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 |
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 |
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 | - | - |
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