Search icon

CENTRAL FLOORING, INC.

Company Details

Entity Name: CENTRAL FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000055422
FEI/EIN Number 030453489
Address: 13340 W COLONIAL DR #240, WINTER GARDEN, FL, 34787
Mail Address: P O BOX 2026, WINDERMERE, FL, 34786
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BERNIER CHRISTINE Agent 13340 W COLONIAL DR #240, WINTER GARDEN, FL, 34787

President

Name Role Address
BERNIER THOMAS President 9111 LYTHAM CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-09 13340 W COLONIAL DR #240, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2008-06-09 BERNIER, CHRISTINE No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-09 13340 W COLONIAL DR #240, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2006-01-06 13340 W COLONIAL DR #240, WINTER GARDEN, FL 34787 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012904 LAPSED 07-CA-1117-37 9TH CIR CRT ORANGE CRT FL 2007-08-15 2012-08-27 $28043.56 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTH LAKE PARKWAY, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2009-04-23
Reg. Agent Change 2008-06-09
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-02-03
Domestic Profit 2002-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State