Search icon

CENTRAL FL BUSINESS GROUP, INC.

Company Details

Entity Name: CENTRAL FL BUSINESS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2009 (15 years ago)
Document Number: P06000026701
FEI/EIN Number 204357085
Mail Address: 4798 S. FLORIDA AVE,, PMB #169, LAKELAND, FL, 33813, US
Address: 124 S Florida Avenue, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ CHRISTOPHER A Agent 4798 S Florida Avenue, PMB169, Lakeland, FL, 33813

Secretary

Name Role Address
GUTIERREZ CHRISTINA M Secretary 4798 S. FLORIDA AVE,, LAKELAND, FL, 33813

President

Name Role Address
Gutierrez CHRISTOPHER President 4798 S. FLORIDA AVE,, LAKELAND, FL, 33813

Treasurer

Name Role Address
Gutierrez CHRISTOPHER Treasurer 4798 S. FLORIDA AVE,, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071907 FL BUSINESS SALES | MERGERS & ACQUISITIONS ACTIVE 2023-06-13 2028-12-31 No data 4798 S FLORIDA AVENUE, PMB169, LAKELAND, FL, 33813
G17000003316 FL BUSINESS SALES ACTIVE 2017-01-09 2027-12-31 No data 4798 S FLORIDA AVENUE, PMB169, PMB 169, LAKELAND, FL, 33813
G14000072735 VR BUSINESS SALES | MERGERS & ACQUISITIONS EXPIRED 2014-07-14 2019-12-31 No data 1611 HARDEN BLVD, LAKELAND, FL, 33803
G08115900116 VR BUSINESS SALES | MERGERS & ACQUISITIONS EXPIRED 2008-04-23 2013-12-31 No data 1906 S. FLORIDA AVE., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 124 S Florida Avenue, Suite 301, Lakeland, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 4798 S Florida Avenue, PMB169, Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2018-11-29 124 S Florida Avenue, Suite 301, Lakeland, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2011-03-08 GUTIERREZ, CHRISTOPHER A No data
AMENDMENT 2009-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-12-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State