Search icon

CENTRAL FLORIDA EUROCARS, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA EUROCARS, 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: 01 Mar 1976 (49 years ago)
Date of dissolution: 27 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: 497722
FEI/EIN Number 591656877

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

Address: 425 S. LAKE PARKER AVE., LAKELAND, FL, 33801
Mail Address: P.O. BOX 8204, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EUROCARS 401K PROFIT SHARING RETIREMENT PLAN 2009 591656877 2010-10-11 CENTRAL FLORIDA EUROCARS, INC. 221
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 441110
Sponsor’s telephone number 8639041353
Plan sponsor’s mailing address 209 S. LAKE PARKER AVENUE, LAKELAND, FL, 33801
Plan sponsor’s address 209 S. LAKE PARKER AVENUE, LAKELAND, FL, 33801

Plan administrator’s name and address

Administrator’s EIN 591656877
Plan administrator’s name CENTRAL FLORIDA EUROCARS, INC.
Plan administrator’s address 209 S. LAKE PARKER AVENUE, LAKELAND, FL, 33801
Administrator’s telephone number 8639041353

Number of participants as of the end of the plan year

Active participants 87
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 53
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 99
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing LAURIE KENNEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
UITERWYK STEVEN President 425 S. LAKE PARKER, LAKELAND, FL, 33801
UITERWYK STEVEN Director 425 S. LAKE PARKER, LAKELAND, FL, 33801
KENNEY LAURIE Secretary 425 S LAKE PARKER AVE, LAKELAND, FL, 33801
UITERWYK STEVEN A Agent 425 S. LAKE PARKER AVE., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 425 S. LAKE PARKER AVE., LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 425 S. LAKE PARKER AVE., LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2009-03-03 425 S. LAKE PARKER AVE., LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2003-10-01 UITERWYK, STEVEN A -
AMENDMENT AND NAME CHANGE 2003-09-29 CENTRAL FLORIDA EUROCARS, INC. -

Court Cases

Title Case Number Docket Date Status
M. AZAM CHOWDHURY VS BANK OF NEW YORK, BANK OF NEW YORK MELLON TRUST COMPANY, N.A., CWABS ASSET BACKED CERTIFICATES TRUST 2005-13 ACTING BY AND THROUGH GREEN TREES TRUST, ANJUMAN AHMED, ET AL. 5D2017-1164 2017-04-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2007-CA-012972-O

Parties

Name M. AZAM CHOWDHURY
Role Appellant
Status Active
Name SOUTH BAY HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name IQ POWER, LLC
Role Appellee
Status Active
Name Department of Environmental Protection
Role Appellee
Status Active
Name CENTRAL FLORIDA EUROCARS, AAO
Role Appellee
Status Active
Name UNIVERSAL UNDERWRITERS INS. CO.
Role Appellee
Status Active
Name S&W KITCHENS, INC.
Role Appellee
Status Active
Name PATRICIA K DOPLER
Role Appellee
Status Active
Name CENTRAL FLORIDA EUROCARS, INC.
Role Appellee
Status Active
Name ANJUMAN AHMED
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations PRESTON DAVIS, Timothy D. Padgett, STEPHEN M. JANES, STEVE HURLEY
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-09-14
Type Response
Subtype Response
Description RESPONSE ~ & MOTION FOR EOT; PER 8/30 ORDER
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2017-08-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 9/14
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2018-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REINSTATEMENT
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2018-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ CASE DISMISSED.
Docket Date 2018-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2018-02-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2018-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BANK OF NEW YORK
Docket Date 2018-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 3/1
Docket Date 2018-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BANK OF NEW YORK
Docket Date 2017-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-12-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 12/20
Docket Date 2017-10-31
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 11/30.
Docket Date 2017-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/26
Docket Date 2017-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2017-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 961 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ CASE REINSTATED. IB DUE W/I 70 DYS.
Docket Date 2017-06-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2017-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-06-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2017-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/18/17
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2017-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
CORAPVDWN 2010-12-27
ANNUAL REPORT 2010-08-20
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-02-23
Reg. Agent Change 2003-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State