Search icon

CENTRAL FLORIDA MOTOR SALES, INC.

Company Details

Entity Name: CENTRAL FLORIDA MOTOR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Nov 1993 (31 years ago)
Date of dissolution: 30 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: F93000005049
FEI/EIN Number 593206015
Mail Address: 3575 VINELAND ROAD, ORLANDO, FL, 32811, US
Address: 3575 Vineland Rd, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: DELAWARE

Chairman

Name Role Address
SIVIGLIA JOSEPH A Chairman 3800 W. COLONIAL DR., ORLANDO, FL, 32808

Secretary

Name Role Address
WILSON FRANK W Secretary 3800 W COLONIAL DR, ORLANDO, FL, 32808
MATHEWS BARBARA A Secretary 3800 W. COLONIAL DRIVE, ORLANDO, FL, 32808

Treasurer

Name Role Address
WILSON FRANK W Treasurer 3800 W COLONIAL DR, ORLANDO, FL, 32808
MATHEWS BARBARA A Treasurer 3800 W. COLONIAL DRIVE, ORLANDO, FL, 32808

President

Name Role Address
SIVIGLIA JORDAN J President 3800 W. COLONIAL DRIVE, ORLANDO, FL, 32808

Administrator

Name Role Address
MATHEWS BARBARA A Administrator 3800 W. COLONIAL DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-30 No data No data
CHANGE OF MAILING ADDRESS 2013-12-30 3575 Vineland Rd, ORLANDO, FL 32811 No data
REGISTERED AGENT CHANGED 2013-12-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 3575 Vineland Rd, ORLANDO, FL 32811 No data

Documents

Name Date
WITHDRAWAL 2013-12-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-11-22
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-10-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State