Search icon

CENTRAL FLORIDA TRI-M CORPORATION

Company Details

Entity Name: CENTRAL FLORIDA TRI-M CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1971 (54 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 379631
FEI/EIN Number 59-1354390
Address: 43 N. WESTMORELAND, ORLANDO, FL 32805
Mail Address: 43 N. WESTMORELAND, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MASZY, JOHN L. Agent 43 N.WESTMORELAND DRIVE, ORLANDO, FL 32805

Director

Name Role Address
MASZY, JOHN L Director 8712-17 THE ESPLANDADE, ORLANDO, FL 32836
MASZY, SANDRA H. Director 8712-17 THE ESPLANADE, ORLANDO, FL 32836

Secretary

Name Role Address
MASZY, SANDRA H. Secretary 8712-17 THE ESPLANADE, ORLANDO, FL 32836

Treasurer

Name Role Address
MASZY, SANDRA H. Treasurer 8712-17 THE ESPLANADE, ORLANDO, FL 32836

President

Name Role Address
MASZY, JOHN L President 8712-17 THE ESPLANDADE, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 1988-03-28 43 N.WESTMORELAND DRIVE, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 1987-04-30 MASZY, JOHN L. No data
CHANGE OF PRINCIPAL ADDRESS 1985-09-17 43 N. WESTMORELAND, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 1985-09-17 43 N. WESTMORELAND, ORLANDO, FL 32805 No data

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State