Search icon

CENTRAL FLORIDA RESPIRATORY SERVICES, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA RESPIRATORY 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: 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: 11 Sep 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S79172
FEI/EIN Number 593084926

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

Address: 277 DOUGLAS AVENUE, SUITE 1014, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 277 DOUGLAS AVENUE, SUITE 1014, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER, GREG Secretary 2581 DORAL DRIVE, DULUTH, GA
GARNER, HUGH STEPHEN Vice President 403 SPRING VALLEY LANE, ALTAMONTE SPRGS, FL
VOGT, STEPHEN C. Vice President 1711 BARCELONA WAY, WINTER PARK, FL
MACLEAY, MICHAEL Agent 277 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 327144997
BECKER, GREG Treasurer 2581 DORAL DRIVE, DULUTH, GA
MACLEAY, MICHAEL President 2100 SILVER LEAF CT., LONGWOOD, FL
MANSOUR, JOHN E. Vice President 2346 MUIRFIELD WAY, DULUTH, GA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State