Search icon

CENTRAL FLORIDA DINER, INC.

Company Details

Entity Name: CENTRAL FLORIDA DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 1988 (36 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: K47516
FEI/EIN Number 59-2877795
Address: 8200 OAK PARK RD., ORLANDO, FL 32819
Mail Address: 8200 OAK PARK RD., ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PUGLIESE, CARMINE Agent 8200 OAK PARK RD, ORLANDO, FL 32819

PAS

Name Role Address
PUGLIESE, CARMINE PAS 8200 OAKPARK RD, ORLANDO, FL 32819

Vice President

Name Role Address
PUGLIESE, LISA Vice President 8200 OAKPARK RD, ORLANDO, FL 32819

Treasurer

Name Role Address
PUGLIESE, LISA Treasurer 8200 OAKPARK RD, ORLANDO, FL 32819

Secretary

Name Role Address
PUGLIESE, LISA Secretary 8200 OAKPARK RD, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2004-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-04 8200 OAK PARK RD., ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2004-03-04 8200 OAK PARK RD., ORLANDO, FL 32819 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 8200 OAK PARK RD, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-06
REINSTATEMENT 2004-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State