Search icon

CENTRAL FLORIDA 5S, INC.

Company Details

Entity Name: CENTRAL FLORIDA 5S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N19000008335
FEI/EIN Number NOT APPLICABLE
Address: 850 Commonwealth Ct, Casselberry, FL, 32707, US
Mail Address: 850 Commonwealth Ct, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Piard Noah Agent 850 Commonwealth Ct, Casselberry, FL, 32707

President

Name Role Address
PIARD NOAH President 850 Commonwealth Ct, Casselberry, FL, 32707

Director

Name Role Address
PIARD NOAH Director 850 Commonwealth Ct, Casselberry, FL, 32707
PIARD TERRY Director 850 Commonwealth Ct, CASSELBERRY, FL, 32707
DORCELY GLADYS Director 850 COMMONWEALTH CT., CASSELBERRY, FL, 32707

Chief Executive Officer

Name Role Address
PIARD NOAH Chief Executive Officer 850 Commnwealth Ct, CASSELBERRY, FL, 32707

Secretary

Name Role Address
GOODWIN ALICIA M Secretary 891 N Jericho Drive, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-12-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-15 850 Commonwealth Ct, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2021-12-15 850 Commonwealth Ct, Casselberry, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2021-12-15 Piard, Noah No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 850 Commonwealth Ct, Casselberry, FL 32707 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2019-11-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-12-15
Amendment 2019-11-26
Domestic Non-Profit 2019-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State