Search icon

CENTRAL FLORIDA RENTALS & MANAGEMENT, INC

Company Details

Entity Name: CENTRAL FLORIDA RENTALS & MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: P05000016475
FEI/EIN Number 203650124
Address: 2850 DEER CREEK COMMERCE LANE, DAVENPORT, FL, 33837, US
Mail Address: 8297 CHAMPIONSGATE BLVD., UNIT 515, CHAMPIONSGATE, FL, 33896, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BYRNE BERNARD Agent 203 SPANISH MOSS ROAD, DAVENPORT, FL, 338375515

President

Name Role Address
BYRNE BERNARD President 203 Spanish Moss Rd, Davenport, FL, 33837

Director

Name Role Address
BYRNE BERNARD Director 203 Spanish Moss Rd, Davenport, FL, 33837
BYRNE LIZZY C Director 203 Spanish Moss Rd, Davenport, FL, 33837

Secretary

Name Role Address
BYRNE LIZZY C Secretary 203 Spanish Moss Rd, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027346 CFRM VILLAS ACTIVE 2010-03-25 2025-12-31 No data 8297 CHAMPIONSGATE BLVD, UNIT 515, CHAMPIONSGATE, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 203 Spanish Moss Rd, DAVENPORT, FL 33837 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 203 Spanish Moss Rd, DAVENPORT, FL 33837 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-11 2850 DEER CREEK COMMERCE LANE, DAVENPORT, FL 33837 No data
AMENDMENT 2010-11-16 No data No data
AMENDMENT 2009-12-16 No data No data
CANCEL ADM DISS/REV 2007-10-25 No data No data
CHANGE OF MAILING ADDRESS 2007-10-25 2850 DEER CREEK COMMERCE LANE, DAVENPORT, FL 33837 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-08-23 No data No data
AMENDMENT 2006-03-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000053612 TERMINATED 1000000444814 POLK 2012-12-26 2023-01-02 $ 534.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State