Search icon

CENTRAL FLORIDA LIQUORS, INC.

Company Details

Entity Name: CENTRAL FLORIDA LIQUORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Dec 1983 (41 years ago)
Document Number: G72236
FEI/EIN Number 59-2353357
Address: 1108 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805
Mail Address: 1108 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN, ROBERT L Agent 7211 LAKE DRIVE, ORLANDO, FL 32809

President

Name Role Address
SULLIVAN, ROBERT L President 7211 LAKE DRIVE, ORLANDO, FL 32809

Vice President

Name Role Address
SULLIVAN, STEPHEN E Vice President 78 Pine Street, WINDERMERE, FL 34786

Secretary

Name Role Address
SULLIVAN, STEPHEN E Secretary 78 Pine Street, WINDERMERE, FL 34786

Treasurer

Name Role Address
SULLIVAN, STEPHEN E Treasurer 78 Pine Street, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99005000079 COWBOYS ORLANDO ACTIVE 1999-01-05 2029-12-31 No data 1108 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 7211 LAKE DRIVE, ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1108 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2004-04-29 1108 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2003-05-05 SULLIVAN, ROBERT L No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State