Search icon

CENTRAL FLORIDA MULCH, INC.

Company Details

Entity Name: CENTRAL FLORIDA MULCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jun 2000 (25 years ago)
Document Number: P00000053456
FEI/EIN Number 593650359
Address: 23056 DeWitt Drive, BROOKSVILLE, FL, 34601, US
Mail Address: PO BOX 10326, BROOKSVILLE, FL, 34603, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Harmon Sarah L Agent 23056 DeWitt Drive, BROOKSVILLE, FL, 34601

Director

Name Role Address
PETERSON JULIE E Director 5281 Zenith Garden Loop, BROOKSVILLE, FL, 34601
PETERSON JAMES H Director 5281 Zenith Garden Loop, BROOKSVILLE, FL, 34601

President

Name Role Address
Harmon Sean D President 23056 DeWitt Drive, BROOKSVILLE, FL, 34601

Vice President

Name Role Address
Harmon Sarah L Vice President 23056 DeWitt Drive, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 Harmon, Sarah Lindsay No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 23056 DeWitt Drive, BROOKSVILLE, FL 34601 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 23056 DeWitt Drive, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2015-05-01 23056 DeWitt Drive, BROOKSVILLE, FL 34601 No data
AMENDMENT AND NAME CHANGE 2000-06-12 CENTRAL FLORIDA MULCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State