Entity Name: | CENTRAL FLORIDA AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 May 2004 (21 years ago) |
Document Number: | P04000083751 |
FEI/EIN Number | 201189423 |
Address: | 4100 SE 52 COURT, OCALA, FL, 34480 |
Mail Address: | 4100 SE 52 COURT, OCALA, FL, 34480 |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR TERI | Agent | 4100 SE 52 COURT, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
TAYLOR THOMAS C | Director | 4100 SE 52 COURT, OCALA, FL, 34480 |
TAYLOR TERI ANN | Director | 4100 SE 52 COURT, OCALA, FL, 34480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07302700136 | CENTRAL FLORIDA HEATING & AIR CONDITIONING | ACTIVE | 2007-10-29 | 2027-12-31 | No data | 4100 SE 52 CT, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-04 | TAYLOR, TERI | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-20 | 4100 SE 52 COURT, OCALA, FL 34480 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-05 | 4100 SE 52 COURT, OCALA, FL 34480 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-05 | 4100 SE 52 COURT, OCALA, FL 34480 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State