Search icon

THE FRAMEWORKS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: THE FRAMEWORKS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1981 (44 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: 690844
FEI/EIN Number 59-2096704
Address: 2650 W. SR 434, LONGWOOD, FL 32779
Mail Address: % GAIL C DOWNING, 192 RAINTREE DR, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DOWNING, GAIL C Agent 192 RAINTREE DR, LONGWOOD, FL 32779

President

Name Role Address
DOWNING, GAIL C President 192 RAINTREE, LONGWOOD, FL

Director

Name Role Address
DOWNING, GAIL C Director 192 RAINTREE, LONGWOOD, FL
DOWNING, JAMES R Director 192 RAINTREE, LONGWOOD, FL

Secretary

Name Role Address
DOWNING, JAMES R Secretary 192 RAINTREE, LONGWOOD, FL

Treasurer

Name Role Address
DOWNING, JAMES R Treasurer 192 RAINTREE, LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 2650 W. SR 434, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2000-03-06 2650 W. SR 434, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 192 RAINTREE DR, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-03-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State