Search icon

CENTRAL FLORIDA R V REPAIRS, INC.

Company Details

Entity Name: CENTRAL FLORIDA R V REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: P04000087853
FEI/EIN Number 550870769
Address: 2101 E MAIN STREET, LAKELAND, FL, 33801, US
Mail Address: 2101 E MAIN STREET, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SILVER JOHN W Agent 2101 E Main St, LAKELAND, FL, 33801

President

Name Role Address
SILVER JOHN W President 2101 E MAIN STREET, LAKELAND, FL, 33801

Secretary

Name Role Address
SILVER LYNNE Secretary 2101 E MAIN STREET, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076317 CENTRAL FLORIDA RV REPAIRS EXPIRED 2017-07-17 2022-12-31 No data 2101 E MAIN ST, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-06-13 CENTRAL FLORIDA R V REPAIRS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 2101 E Main St, LAKELAND, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2013-02-20 SILVER, JOHN W No data
REINSTATEMENT 2011-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2006-02-17 CENTRAL FLORIDA BUS REPAIRS, INC No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-17
Name Change 2016-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State