Search icon

CENTRAL FLORIDA CONTRACTORS INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA CONTRACTORS 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: 29 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 1993 (32 years ago)
Document Number: V32181
FEI/EIN Number 593119568

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

Address: 13345 PINE BARK CT, LARGO, FL, 33774
Mail Address: P O BOX 3987, SEMINOLE, FL, 33775, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES GEORGE President 13345 PINE BARK CT., LARGO, FL, 33774
GOMES CHRISTINE Secretary 13345 PINE BARK CT., LARGO, FL, 33774
Gomes Louis Vice President P O BOX 3987, SEMINOLE, FL, 33775
GOMES GEORGE Agent 13345 PINE BARK COURT, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 13345 PINE BARK CT, LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-04 13345 PINE BARK COURT, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 1999-03-03 13345 PINE BARK CT, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 1993-08-30 GOMES, GEORGE -
AMENDMENT 1993-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-10-19
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-15
Type:
Unprog Rel
Address:
1400 BLOCK OF JEFFORDS ST, CLEARWATER, FL, 33756
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-05
Type:
Planned
Address:
4498 EAST ADAMO DRIVE, TAMPA, FL, 33605
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252650.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-04-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State