Search icon

FIRST FLEET OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: FIRST FLEET OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2003 (21 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: P03000097816
FEI/EIN Number 061707097
Address: 2923 BROOKS STREET, LAKELAND, FL, 33803
Mail Address: P.O. BOX 6954, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS TONY J Agent 2923 BROOKS STREET, LAKELAND, FL, 33803

President

Name Role Address
ROBERTS AMY M President 2923 BROOKS STREET, LAKELAND, FL, 33803

Director

Name Role Address
ROBERTS AMY M Director 2923 BROOKS STREET, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-17 ROBERTS, TONY J No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 2923 BROOKS STREET, LAKELAND, FL 33803 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 2923 BROOKS STREET, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2005-09-26 2923 BROOKS STREET, LAKELAND, FL 33803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000826627 LAPSED 08-SC-002124 20TH JUD. CIRCUIT LEE COUNTY 2008-12-23 2014-03-09 $4,000.00 RANDY FOX LOGISTICS, INC., 6361 PRESIDENTIAL COURT, SUITE B, FORT MYERS, FL 33919

Documents

Name Date
Reg. Agent Change 2008-04-17
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-05
Off/Dir Resignation 2004-08-19
ANNUAL REPORT 2004-03-11
Domestic Profit 2003-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State