Search icon

CENTRAL FLORIDA INVESTMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CENTRAL FLORIDA INVESTMENTS, 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: 17 Dec 1971 (53 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2005 (19 years ago)
Document Number: 394096
FEI/EIN Number 591454503

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

Address: 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819, US
Mail Address: 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARDER MICHAEL EESQ. Agent GREENSPOON MARDER LLP, ORLANDO, FL, 32801
GISSY JAMES L Director 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
WILLMAN JOHN Treasurer 5601 WINDOVER DR, ORLANDO, FL, 32819
SAFT JARED Secretary 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001369049
Phone:
(407) 351-3350

Latest Filings

Form type:
SC 13D/A
Filing date:
2009-11-19
File:
Form type:
4
File number:
001-09292
Filing date:
2009-11-18
File:
Form type:
4
File number:
001-09292
Filing date:
2008-10-17
File:
Form type:
4
File number:
001-09292
Filing date:
2008-10-14
File:
Form type:
SC 13D/A
Filing date:
2008-07-28
File:

Form 5500 Series

Employer Identification Number (EIN):
591454503
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040317 DISCOUNT RESORT STORE ACTIVE 2020-04-10 2025-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G18000111102 HOTELSCORP EXPIRED 2018-10-12 2023-12-31 - P.O. BOX 692229, ORLANDO, FL, 32869
G18000076452 MARKETPLACE, THE ACTIVE 2018-07-13 2028-12-31 - 5601 WINDHOVER DR, ORLANDO, FL, 32819
G17000006298 CFI TRAVEL ACTIVE 2017-01-18 2027-12-31 - C/O WESTGATE RESORTS LICENSING, PO BOX 692229, ORLANDO, FL, 32869
G13000037302 WESTGATE BARTER EXPIRED 2013-04-18 2018-12-31 - P.O. BOX 692229, ORLANDO, FL, 32869
G12000090334 FAMILY VACATION NETWORK BY WESTGATE EXPIRED 2012-09-14 2017-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G12000058157 JOE'S MARKETPLACE AND DELI ACTIVE 2012-06-13 2028-12-31 - 5601 WINDHOVER DR, ORLANDO, FL, 32869

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 GREENSPOON MARDER LLP, 201 E. PINE STREET, SUITE 500, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2018-01-12 MARDER, MICHAEL E., ESQ. -
MERGER 2005-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000054555
CHANGE OF PRINCIPAL ADDRESS 2002-06-19 5601 WINDHOVER DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2002-06-19 5601 WINDHOVER DRIVE, ORLANDO, FL 32819 -
AMENDMENT 2002-03-27 - -
AMENDMENT 2001-12-31 - -
AMENDMENT 1998-01-08 - -
AMENDMENT 1996-08-19 - -
CORPORATE MERGER 1994-03-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000003619

Court Cases

Title Case Number Docket Date Status
GORDON L. JOYNER, Appellant(s) v. CENTRAL FLORIDA INVESTMENTS, INC., D/B/A WESTGATE VACATION VILLAS, LLC, Appellee(s). 6D2024-0591 2024-03-19 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-014348-O

Parties

Name GORDON L. JOYNER
Role Appellant
Status Active
Name CENTRAL FLORIDA INVESTMENTS, INC.
Role Appellee
Status Active
Representations KATHERINE A. GANNON, ESQ., KENDALL GRIESSE, ESQ., ART C. YOUNG, ESQ.
Name D/B/A WESTGATE VACATION VILLAS, LLC
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the item referenced in the motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order.
View View File
Docket Date 2024-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of GORDON L. JOYNER
Docket Date 2024-10-02
Type Misc. Events
Subtype Status Report
Description Status Report (RECORD)
On Behalf Of Orange Clerk
Docket Date 2024-09-04
Type Misc. Events
Subtype Status Report
Description Status Report on Record
On Behalf Of Orange Clerk
Docket Date 2024-08-23
Type Order
Subtype Order to File Status Report
Description The clerk of the lower tribunal shall respond to Appellant's Status Report Per July 25, 2024 Order and otherwise provide a status report concerning the record on appeal within ten days from the date of this order.
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype Status Report
Description APPELLANT'S SECOND STATUS REPORT PER JULY 25, 2024 COURT ORDER
On Behalf Of GORDON L. JOYNER
Docket Date 2024-08-05
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT PER JULY 25, 2024 COURT ORDER
On Behalf Of GORDON L. JOYNER
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve his initial brief is granted to the extent that the initial brief shall be served within twenty days from the date of this order. Within ten days from the date of this order, Appellant shall make financial arrangements for the transmission of the record on appeal with the clerk of the lower tribunal and shall serve a status report that those financial arrangements have been made.
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GORDON L. JOYNER
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve his initial brief is granted. The initial brief shall be served on or before June 27, 2024. Appellant is cautioned that future motions for extension of time shall include a certificate of consultation with opposing counsel in compliance with Florida Rule of Appellate Procedure 9.300(a). Within ten days from the date of this order, the clerk of the lower tribunal shall serve a status report concerning the record on appeal.
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GORDON L. JOYNER
Docket Date 2024-04-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of GORDON L. JOYNER
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL FLORIDA INVESTMENTS, INC.
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GORDON L. JOYNER
Docket Date 2024-12-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GORDON L. JOYNER
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal
Description SCHREIBER - 151 PAGES
On Behalf Of HON. MARGARET H. SCHREIBER
Docket Date 2024-09-09
Type Order
Subtype Order
Description Upon consideration of the status report filed by the clerk of the lower tribunal, it appears that financial arrangements have not been made for the record on appeal. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within twenty days of this order. If the clerk of the lower tribunal is unable to serve the record within twenty days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason. Appellant's initial brief must be served within thirty days of service of the record. Appellant is reminded that the burden to ensure that the record is served in accordance with the Florida Rules of Appellate Procedure rests with the Appellant. See Fla. R. App. P. 9.200(e). Failure to comply with this order may result in the dismissal of this appeal.
View View File
CENTRAL FLORIDA INVESTMENTS, INC. VS ORANGE COUNTY, FLORIDA 5D2019-0943 2019-04-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CV-000090-A-O

Parties

Name CENTRAL FLORIDA INVESTMENTS, INC.
Role Petitioner
Status Active
Representations John H. Pelzer, THU PHAM, Michael Marder
Name Orange County, Florida
Role Respondent
Status Active
Representations William C. Turner, Jr., Elaine Asad
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Daniel P. Dawson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 5/22
Docket Date 2019-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE
On Behalf Of Orange County, Florida
Docket Date 2019-11-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-07
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2019-08-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ REPLY ACCEPTED
Docket Date 2019-07-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of CENTRAL FLORIDA INVESTMENTS, INC.
Docket Date 2019-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE BELATED REPLY TO RESPONSE
On Behalf Of CENTRAL FLORIDA INVESTMENTS, INC.
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY DUE 6/25
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of CENTRAL FLORIDA INVESTMENTS, INC.
Docket Date 2019-05-15
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Orange County, Florida
Docket Date 2019-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RS FILE AMEND RESPONSE W/IN 5 DAYS
Docket Date 2019-05-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR LEAVE W/IN 10 DAYS
Docket Date 2019-05-14
Type Response
Subtype Response
Description RESPONSE ~ AMENDED AS TO STATEMENT OF CASE APX CITATIONS ONLY; STRICKEN PER 5/14 ORDER
On Behalf Of Orange County, Florida
Docket Date 2019-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 4/2 ORDER
On Behalf Of Orange County, Florida
Docket Date 2019-05-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Orange County, Florida
Docket Date 2019-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Orange County, Florida
Docket Date 2019-04-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CENTRAL FLORIDA INVESTMENTS, INC.
Docket Date 2019-04-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CENTRAL FLORIDA INVESTMENTS, INC.
Docket Date 2019-04-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CENTRAL FLORIDA INVESTMENTS, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-11
Type:
Referral
Address:
10000 TURKEY LAKE ROAD, ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-03
Type:
Planned
Address:
BLDG. 100 ORANGE GATE DR, ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
WESTGATE RESORTS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 226-3056
Add Date:
2000-04-04
Operation Classification:
Priv. Pass. (Business)
power Units:
30
Drivers:
15
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State