Search icon

CENTRAL FLORIDA COPY CENTERS, INC.

Company Details

Entity Name: CENTRAL FLORIDA COPY CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1989 (36 years ago)
Date of dissolution: 18 Jan 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Jan 2000 (25 years ago)
Document Number: K82771
FEI/EIN Number 59-2944687
Address: 1151 N KELLER RD, SUITE B, ORLANDO, FL 32810
Mail Address: 1151 N KELLER RD, SUITE B, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
EBANKS, STEVEN L Agent 1151 N KELLER RD, SUITE B, ORLANOD, FL 32810

President

Name Role Address
KEMP, KEITH N President 135 OAKLAND HILLS CT, ORLANDO, FL

Director

Name Role Address
KEMP, KEITH N Director 135 OAKLAND HILLS CT, ORLANDO, FL
EBANKS, STEVEN L. Director 309 WICKHAM CT, LONGWOOD, FL

Secretary

Name Role Address
EBANKS, STEVEN L. Secretary 309 WICKHAM CT, LONGWOOD, FL

Events

Event Type Filed Date Value Description
MERGER 2000-01-18 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000110318. MERGER NUMBER 700000027367
CHANGE OF PRINCIPAL ADDRESS 1998-01-21 1151 N KELLER RD, SUITE B, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 1998-01-21 1151 N KELLER RD, SUITE B, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-21 1151 N KELLER RD, SUITE B, ORLANOD, FL 32810 No data
REGISTERED AGENT NAME CHANGED 1995-07-14 EBANKS, STEVEN L No data

Documents

Name Date
Merger Sheet 2000-01-18
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State