Search icon

CCI OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: CCI OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2002 (23 years ago)
Date of dissolution: 16 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2017 (8 years ago)
Document Number: P02000005627
FEI/EIN Number 753000418
Address: 3285 HEIRLOOM ROSE PL, OVIEDO, FL, 32766, US
Mail Address: 3285 HEIRLOOM ROSE PL, OVIEDO, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DEL LLANO JOSE M Agent 3285 HEIRLOOM ROSE PL, OVIEDO, FL, 32766

President

Name Role Address
DEL LLANO JOSE M President 3285 HEIRLOOM ROSE PL, OVIEDO, FL, 32766

Vice President

Name Role Address
DEL LLANO CARMEN I Vice President 3285 HEIRLOOM ROSE PL, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-16 No data No data
REINSTATEMENT 2015-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-16 DEL LLANO, JOSE M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 3285 HEIRLOOM ROSE PL, OVIEDO, FL 32766 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 3285 HEIRLOOM ROSE PL, OVIEDO, FL 32766 No data
CHANGE OF MAILING ADDRESS 2007-01-23 3285 HEIRLOOM ROSE PL, OVIEDO, FL 32766 No data
NAME CHANGE AMENDMENT 2006-02-16 CCI OF CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-12-16
AMENDED ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State