Entity Name: | CENTRAL FLORIDA AUTO SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Dec 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F12000004863 |
FEI/EIN Number |
461420610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1580 North Florida Ave, Lakeland, FL, 33805, US |
Mail Address: | 1580 North Florida Ave, Lakeland, FL, 33805, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HOWARD RANDY R | President | 1580 North Florida Ave, Lakeland, FL, 33805 |
HOWARD RANDY R | Secretary | 1580 North Florida Ave, Lakeland, FL, 33805 |
HOWARD RANDY R | Director | 1580 North Florida Ave, Lakeland, FL, 33805 |
PRESLEY TOM | Vice President | 2999 CIRCLE 75 PARKWAY, ATLANTA, GA, 30339 |
HOWARD TINA MARIE | Director | 1580 North Florida Ave, Lakeland, FL, 33805 |
CAMPBELL ELLIS | Exec | 1153 DREW STREET, CLEARWATER, FL, 33755 |
HOWARD RANDY R | Agent | 1580 North Florida Ave, Lakeland, FL, 33805 |
HOWARD TINA MARIE | Treasurer | 1580 North Florida Ave, Lakeland, FL, 33805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000009710 | NAPA AUTO PARTS OF LAKELAND, WINTERHAVEN , HAINES CITY | EXPIRED | 2017-01-26 | 2022-12-31 | - | 1580 NORTH FLORIDA AVE., LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | HOWARD, RANDY R | - |
REINSTATEMENT | 2016-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 1580 North Florida Ave, Lakeland, FL 33805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 1580 North Florida Ave, Lakeland, FL 33805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 1580 North Florida Ave, Lakeland, FL 33805 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-02 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-05-30 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-06-10 |
Foreign Profit | 2012-12-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State