Search icon

POLIS CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

POLIS CENTRAL FLORIDA, 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: 03 Jun 1999 (26 years ago)
Date of dissolution: 01 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2004 (21 years ago)
Document Number: P99000050178
FEI/EIN Number 593584106

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

Address: 5401 W SLIGH AVE, TAMPA, FL, 33634
Mail Address: 5401 W SLIGH AVE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENOVESE SALVATORE Director 5401 W SLIGH AVE, TAMPA, FL, 33634
GENOVESE SALVATORE President 5401 W SLIGH AVE, TAMPA, FL, 33634
CALLIARI C RAYMOND Agent 3923 W ROBSON ST, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 5401 W SLIGH AVE, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2002-05-29 5401 W SLIGH AVE, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2002-05-29 CALLIARI, C RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 3923 W ROBSON ST, TAMPA, FL 33614 -

Documents

Name Date
Voluntary Dissolution 2004-03-01
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-15
Domestic Profit 1999-06-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State