Search icon

CONTRACTORS OF CENTRAL FL. INC.

Company Details

Entity Name: CONTRACTORS OF CENTRAL FL. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000070228
FEI/EIN Number 020625060
Address: 3666 E. SEMINOLE ST., GOTHA, FL, 34734
Mail Address: 3666 E. SEMINOLE ST., GOTHA, FL, 34734
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BOWLES DONALD R Agent 3666 E. SEMINOLE ST., GOTHA, FL, 34734

President

Name Role Address
BOWLES DONALD R President 3666 E. SEMINOLE ST., GOTHA, FL, 34734

Vice President

Name Role Address
HOENICKE DAVE E Vice President 3666 E. SEMINOLE ST., GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000458338 ACTIVE 1000000148529 ORANGE 2009-11-10 2030-03-31 $ 8,842.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State