Search icon

CENTRAL DIVERSIFIED HOSPITALITY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL DIVERSIFIED HOSPITALITY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL DIVERSIFIED HOSPITALITY MANAGEMENT, 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 May 1992 (33 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: V35616
FEI/EIN Number 000000000

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

Address: 326 IOWA ROAD, LAKELAND, FL, 33803
Mail Address: 326 IOWA ROAD, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROFT, WILFORD C. JR. President 306 IOWA ROAD, LAKELAND, FL
CROFT, WILFORD C. JR. Director 306 IOWA ROAD, LAKELAND, FL
MARTIN, CHRISTOPHER Vice President 4417 SUGARTREE, LAKELAND, FL
MARTIN, CHRISTOPHER Director 4417 SUGARTREE, LAKELAND, FL
LUMAN, CRISTIE Secretary 910 E. MEMORIAL BLVD., LAKELAND, FL
LUMAN, CRISTIE Treasurer 910 E. MEMORIAL BLVD., LAKELAND, FL
LUMAN, CRISTIE Director 910 E. MEMORIAL BLVD., LAKELAND, FL
MATTOX, RAY Agent 170 EAST CENTRAL AVENUE, WINTER HAVEN, FL

Events

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State