Search icon

EAST CENTRAL FLORIDA SERVICES, INC.

Company Details

Entity Name: EAST CENTRAL FLORIDA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Oct 1989 (35 years ago)
Document Number: L22279
FEI/EIN Number 59-2996410
Mail Address: 60 E. South Temple, Suite 1600, SALT LAKE CITY, UT 84111
Address: 13754 Deseret Lane, SAINT CLOUD, FL 34773
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
ALLEN, PAUL L. Secretary 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111

Treasurer

Name Role Address
ALLEN, PAUL L. Treasurer 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111

Director

Name Role Address
ALLEN, PAUL L. Director 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111
Richardson, Clinton E. Director 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111
Rose, Douglas L. Director 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111
Garlick, Brent J Director 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111

President

Name Role Address
Richardson, Clinton E. President 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111

Chairman of the Board

Name Role Address
Rose, Douglas L. Chairman of the Board 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111

Vice President

Name Role Address
Whipple, Derrick Vice President 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 13754 Deseret Lane, SAINT CLOUD, FL 34773 No data
CHANGE OF MAILING ADDRESS 2024-04-17 13754 Deseret Lane, SAINT CLOUD, FL 34773 No data
REGISTERED AGENT NAME CHANGED 2013-02-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State