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