Search icon

CENTRAL FLORIDA EDUCATIONAL SERVICE, INC.

Company Details

Entity Name: CENTRAL FLORIDA EDUCATIONAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 2006 (18 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P06000137311
FEI/EIN Number 71-1014968
Address: 5555 HOLLYWOOD BLVD, SUITE 303, HOLLYWOOD, FL 33021
Mail Address: 3479 WEST VINE STREET, KISSIMMEE, FL 34741
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARIAS, MAIKEL R Agent 5555 HOLLYWOOD BLVD, SUITE 303, HOLLYWOOD, FL 33021

President

Name Role Address
ARIAS, MAIKEL R President 5555 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021

Secretary

Name Role Address
LONDONO, ANA M Secretary 5555 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
LONDONO, CARLOS A Treasurer 5555 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046174 CENTRAL FLORIDA ACADEMY EXPIRED 2012-05-17 2017-12-31 No data 5555 HOLLYWOOD BLVD, SUITE 303, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-13 5555 HOLLYWOOD BLVD, SUITE 303, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2011-09-13 ARIAS, MAIKEL R No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-13 5555 HOLLYWOOD BLVD, SUITE 303, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2011-08-11 5555 HOLLYWOOD BLVD, SUITE 303, HOLLYWOOD, FL 33021 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-09-13
ANNUAL REPORT 2011-08-11
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-24
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-10-30

Date of last update: 27 Jan 2025

Sources: Florida Department of State