Search icon

CENTRAL FLORIDA COMMERCIAL PAINTING INC.

Company Details

Entity Name: CENTRAL FLORIDA COMMERCIAL PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2003 (21 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: P03000124488
FEI/EIN Number 200405444
Address: 1920 FIREMENS LANE, DELTONA, FL, 32738
Mail Address: 1920 FIREMENS LANE, DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLAND MICHAEL J Agent 1920 FIREMENS LANE, DELTONA, FL, 32738

President

Name Role Address
HOLLAND MICHAEL J President 1920 FIREMENS LANE, DELTONA, FL, 32738

Secretary

Name Role Address
HOLLAND MICHAEL J Secretary 1920 FIREMENS LANE, DELTONA, FL, 32738

Treasurer

Name Role Address
HOLLAND MICHAEL J Treasurer 1920 FIREMENS LANE, DELTONA, FL, 32738

Director

Name Role Address
HOLLAND MICHAEL J Director 1920 FIREMENS LANE, DELTONA, FL, 32738
HOLLAND LOUISE Director 1920 FIREMENS LANE, DELTONA, FL, 32738

Vice President

Name Role Address
HOLLAND LOUISE Vice President 1920 FIREMENS LANE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-28 No data No data
AMENDMENT 2008-03-31 No data No data
NAME CHANGE AMENDMENT 2007-08-17 CENTRAL FLORIDA COMMERCIAL PAINTING INC. No data
NAME CHANGE AMENDMENT 2007-08-08 CENTRAL FLORIDA COMMERCIAL PAINTING SERVICES, INC. No data
NAME CHANGE AMENDMENT 2006-10-09 LATORRE PAINTING SERVICES, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-28
Off/Dir Resignation 2015-02-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
Amendment 2008-03-31
ANNUAL REPORT 2008-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State