Search icon

CENTRAL FLORIDA DEVELOPMENTS, INC.

Company Details

Entity Name: CENTRAL FLORIDA DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2004 (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: P04000043417
FEI/EIN Number 200905612
Address: 7901 KINGSPOINTE PARKWAY #8, ORLANDO, FL, 32819
Mail Address: 7901 KINGSPOINTE PARKWAY #8, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BONILLA CARLOS J Agent 7901 KINGSPOINTE PARKWAY #8, ORLANDO, FL, 32819

President

Name Role Address
BONILLA CARLOS J President 7901 KINGSPOINTE PARKWAY #8, ORLANDO, FL, 32819

Vice President

Name Role Address
SHAPIRO HOWARD N Vice President 3861 NORTH 31ST TERRACE, HOLLYWOOD, FL, 33021
HARPER DANIEL E Vice President 7751 KINGSPOINTE PARKWAY SUITE 124, ORLANDO, FL, 32819

Secretary

Name Role Address
RIVERA-CRUZ NILDA I Secretary 9157 KILGORE ROAD, ORLANDO, FL, 32836

Treasurer

Name Role Address
RIVERA-CRUZ NILDA I Treasurer 9157 KILGORE ROAD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 7901 KINGSPOINTE PARKWAY #8, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2007-04-30 7901 KINGSPOINTE PARKWAY #8, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 BONILLA, CARLOS J No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 7901 KINGSPOINTE PARKWAY #8, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-16
Domestic Profit 2004-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State