Search icon

CENTRAL FLORIDA BONDING, INC. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA BONDING, 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: 17 Apr 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: H52786
FEI/EIN Number 592569783

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

Address: 2911 W. 39TH ST., ORLANDO, FL, 32839, US
Mail Address: 2911 W. 39TH ST., ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX GEORGE L President 2911 W 39TH ST, ORLANDO, FL, 32839
COX GEORGE L Agent 2911 W 39TH ST ST 300, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-14 2911 W 39TH ST ST 300, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 1999-03-25 COX, GEORGE L -
CHANGE OF PRINCIPAL ADDRESS 1995-04-03 2911 W. 39TH ST., ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 1995-04-03 2911 W. 39TH ST., ORLANDO, FL 32839 -
REINSTATEMENT 1992-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1988-11-23 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900008689 LAPSED 04-CA-5613 9TH JUD CIR ORANGE CTY FL 2006-03-06 2011-06-12 $29744.86 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC, 5000 COLLEGE BLVD., SUITE 201, OVERLAND, KS 66211

Documents

Name Date
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-06-09
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State