Entity Name: | CENTRAL FLORIDA RENTALS & MANAGEMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL FLORIDA RENTALS & MANAGEMENT, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BYRNE BERNARD | President | 203 Spanish Moss Rd, Davenport, FL, 33837 |
BYRNE BERNARD | Director | 203 Spanish Moss Rd, Davenport, FL, 33837 |
BYRNE LIZZY C | Secretary | 203 Spanish Moss Rd, Davenport, FL, 33837 |
BYRNE LIZZY C | Director | 203 Spanish Moss Rd, Davenport, FL, 33837 |
BYRNE BERNARD | Agent | 203 SPANISH MOSS ROAD, DAVENPORT, FL, 338375515 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000027346 | CFRM VILLAS | ACTIVE | 2010-03-25 | 2025-12-31 | - | 8297 CHAMPIONSGATE BLVD, UNIT 515, CHAMPIONSGATE, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-13 | 203 Spanish Moss Rd, DAVENPORT, FL 33837 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 203 Spanish Moss Rd, DAVENPORT, FL 33837 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-11 | 2850 DEER CREEK COMMERCE LANE, DAVENPORT, FL 33837 | - |
AMENDMENT | 2010-11-16 | - | - |
AMENDMENT | 2009-12-16 | - | - |
CANCEL ADM DISS/REV | 2007-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-10-25 | 2850 DEER CREEK COMMERCE LANE, DAVENPORT, FL 33837 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-08-23 | - | - |
AMENDMENT | 2006-03-17 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State