Search icon

CARS AND CREDIT OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CARS AND CREDIT OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARS AND CREDIT OF CENTRAL FLORIDA, 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 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000006987
FEI/EIN Number 208337226

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

Address: 1320 SILVERTHORN DR., ORLANDO, FL, 32825
Mail Address: P.O. BOX 4996, WINTER PARK, FL, 32793
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Charles H President PO Box 4996, Winter Park, FL, 32793
Thompson Charles H Secretary PO Box 4996, Winter Park, FL, 32793
Thompson Charles H Treasurer PO Box 4996, Winter Park, FL, 32793
THOMPSON CHARLES H Agent 1320 SILVERTHORN DR., ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066894 CAPITAL AUTO FINANCE EXPIRED 2011-07-05 2016-12-31 - 2420 OAK DRIVE, LONGWOOD, FL, 32779, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-27 1320 SILVERTHORN DR., ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2011-09-27 1320 SILVERTHORN DR., ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2011-09-12 THOMPSON, CHARLES H -
REGISTERED AGENT ADDRESS CHANGED 2011-09-12 1320 SILVERTHORN DR., ORLANDO, FL 32825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001470294 TERMINATED 1000000531602 ORANGE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-09-12

Date of last update: 03 May 2025

Sources: Florida Department of State