Search icon

GROUNDTEK OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: GROUNDTEK OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Nov 1989 (35 years ago)
Date of dissolution: 06 Dec 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Dec 2011 (13 years ago)
Document Number: L27555
FEI/EIN Number 59-2981065
Address: 862 MAGUIRE RD, OCOEE, FL 34761
Mail Address: 862 MAGUIRE RD, OCOEE, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BORI, GEORGE LSR. Agent 1515 BLACKWOOD AVENUE, GOTHA, FL 34734

President

Name Role Address
BORI, GEORGE LSR. President 1515 BLACKWOOD AVENUE, GOTHA, FL 34734

Secretary

Name Role Address
BORI, MARIA Secretary 1515 BLACKWOOD AVE, GOTHA, FL 34734

Treasurer

Name Role Address
BORI, MARIA Treasurer 1515 BLACKWOOD AVE, GOTHA, FL 34734

Events

Event Type Filed Date Value Description
CONVERSION 2011-12-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000137695. CONVERSION NUMBER 500000118065
REGISTERED AGENT ADDRESS CHANGED 2002-06-18 1515 BLACKWOOD AVENUE, GOTHA, FL 34734 No data
REGISTERED AGENT NAME CHANGED 2002-06-18 BORI, GEORGE LSR. No data
NAME CHANGE AMENDMENT 1994-02-14 GROUNDTEK OF CENTRAL FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-03 862 MAGUIRE RD, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 1993-06-03 862 MAGUIRE RD, OCOEE, FL 34761 No data
NAME CHANGE AMENDMENT 1992-07-29 GROUNDWORKS OF CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-05-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-01-22
Off/Dir Resignation 2002-10-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State