Search icon

CENTRAL FLORIDA PANTHERS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA PANTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 10 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N04000004632
FEI/EIN Number 593260195

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

Address: 310 KID ELLIS ROAD, MULBERRY, FL, 33860, US
Mail Address: 4429 Creekside Drive, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHRIS President 4429 CREEKSIDE DR, MULBERRY, FL, 33860
REED SONYA Treasurer 1098 DEMETREE DR, LAKELAND, FL, 33811
REED SONYA Agent 1098 DEMETREE DRIVE, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-19 310 KID ELLIS ROAD, MULBERRY, FL 33860 -
AMENDMENT 2019-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1098 DEMETREE DRIVE, LAKELAND, FL 33811 -
AMENDMENT AND NAME CHANGE 2019-04-01 CENTRAL FLORIDA PANTHERS, INC. -
AMENDMENT 2017-06-19 - -
REGISTERED AGENT NAME CHANGED 2017-06-19 REED, SONYA -
AMENDMENT AND NAME CHANGE 2016-12-08 MULBERRY SOUTHEAST SEAHAWKS INC -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 310 KID ELLIS ROAD, MULBERRY, FL 33860 -
AMENDMENT 2005-02-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000289508 TERMINATED 1000000891482 POLK 2021-06-07 2041-06-09 $ 5,109.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000143181 TERMINATED 1000000075612 7581 0660 2008-03-19 2028-04-30 $ 579.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2020-05-19
Amendment 2019-06-17
ANNUAL REPORT 2019-04-16
Amendment and Name Change 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-07-29
Amendment 2017-06-19
Amendment and Name Change 2016-12-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State