Search icon

CODYBOY INC.

Company Details

Entity Name: CODYBOY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Jun 2008 (17 years ago)
Date of dissolution: 28 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: N08000005671
FEI/EIN Number 262778114
Address: 3236 N ORANGE AVE, ORLANDO, FL, 32803
Mail Address: 3236 N ORANGE AVE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VANDERPOL JACKIE R Agent 3236 N ORANGE AVE, ORLANDO, FL, 32803

President

Name Role Address
VANDERPOL JACKLYN R President 3236 N ORANGE AVE, ORLANDO, FL, 32803

Chief Executive Officer

Name Role Address
CARLILE FRANK P Chief Executive Officer 696 LAKEWOOD CIRCLE, LAKE MARY, FL, 32746

Vice President

Name Role Address
MOORE LENNON Vice President 1321 MAGNOLIA AVE, WINTER PARK, FL, 32789

Secretary

Name Role Address
NESBITT DOUGLAS Secretary 4381 PLAYER CIRCLE, ORLANDO, FL, 32808

Treasurer

Name Role Address
FENDER GEORGE Treasurer 189 S. ORANGE AVE., STE. 1600, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08357900337 SPLITSECOND EXPIRED 2008-12-22 2013-12-31 No data 3236 N. ORANGE AVENUE, ORLANDO, FL, 32803
G08337900147 SPLIT SECOND EXPIRED 2008-12-02 2013-12-31 No data 3236 N. ORANGE AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-01 VANDERPOL, JACKIE R No data
AMENDED AND RESTATEDARTICLES 2008-12-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-05-01
Amended and Restated Articles 2008-12-03
Domestic Non-Profit 2008-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State