Search icon

CENTRAL FLORIDA SPRAY SYSTEMS, INC.

Company Details

Entity Name: CENTRAL FLORIDA SPRAY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000078642
FEI/EIN Number 200082554
Address: 2503 TIGER MAPLE COURT, KISSIMMEE, FL, 34743, US
Mail Address: 2503 TIGER MAPLE COURT, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MCNULTY MORIYA M Agent 2503 TIGER MAPLE CT., KISSIMMEE, FL, 34743

President

Name Role Address
MCNULTY MORIYA President 2503 TIGER MAPLE CT., KISSIMMEE, FL, 34743

Vice President

Name Role Address
BOWSER CHRISTINE M Vice President 2503 TIGER MAPLE CT., KISSIMMEE, FL, 34743

Secretary

Name Role Address
BOWSER CHRISTINE M Secretary 2503 TIGER MAPLE CT., KISSIMMEE, FL, 34743

Director

Name Role Address
BOWSER CHRISTINE M Director 2503 TIGER MAPLE CT., KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-08 2503 TIGER MAPLE COURT, KISSIMMEE, FL 34743 No data
CHANGE OF MAILING ADDRESS 2005-09-08 2503 TIGER MAPLE COURT, KISSIMMEE, FL 34743 No data
AMENDMENT 2004-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2004-12-06 MCNULTY, MORIYA M No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-06 2503 TIGER MAPLE CT., KISSIMMEE, FL 34743 No data

Documents

Name Date
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-09-08
Amendment 2004-12-06
ANNUAL REPORT 2004-07-19
Domestic Profit 2003-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State