Search icon

CENTRAL FLORIDA 2000, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA 2000, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000069108
FEI/EIN Number 204895251

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 115 LAKE DAVENPORT BLVD., DAVENPORT, FL, 33897
Mail Address: 115 LAKE DAVENPORT BLVD., DAVENPORT, FL, 33897
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMASON ELAINE Director 5357 OAK TERRACE DRIVE, ORLANDO, FL, 32839
THOMASON ELAINE Agent 5357 OAK TERRACE DRIVE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-07-16 THOMASON, ELAINE -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 5357 OAK TERRACE DRIVE, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 115 LAKE DAVENPORT BLVD., DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2007-04-23 115 LAKE DAVENPORT BLVD., DAVENPORT, FL 33897 -
NAME CHANGE AMENDMENT 2006-09-15 CENTRAL FLORIDA 2000, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000437395 LAPSED 2011-CA-014229-O 9TH JUDICIAL, ORANGE CO. 2012-05-14 2017-05-29 $327,114.60 DAVID AND WENDI CHARSLEY, 1445 GRANDEUR HEIGHTS, CLYDE, NC 28721
J16000558746 TERMINATED 1000000255603 POLK 2012-03-02 2026-09-09 $ 157.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Off/Dir Resignation 2012-06-11
Off/Dir Resignation 2012-01-17
ANNUAL REPORT 2011-08-08
ANNUAL REPORT 2011-07-19
ANNUAL REPORT 2011-07-16
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State