Search icon

CENTRAL FLORIDA WATER SYSTEMS, INC.

Company Details

Entity Name: CENTRAL FLORIDA WATER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000018079
FEI/EIN Number 593317546
Address: 977 BIG OAKS DR., OVIEDO, FL, 32765, US
Mail Address: POST OFFICE BOX 621023, OVIEDO, FL, 32762, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SQUADRITO TRACY R Agent 977 BIG OAKS DRIVE, OVIEDO, FL, 32765

Director

Name Role Address
SQUADRITO PAUL A Director 977 BIG OAKS DRIVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-04-26 977 BIG OAKS DR., OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2010-04-26 SQUADRITO, TRACY R No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 977 BIG OAKS DRIVE, OVIEDO, FL 32765 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-30 977 BIG OAKS DR., OVIEDO, FL 32765 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000400063 ACTIVE 1000000895853 SEMINOLE 2021-07-23 2031-08-11 $ 554.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Off/Dir Resignation 2012-02-28
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State