Search icon

CARS AND CREDIT OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: CARS AND CREDIT OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000006987
FEI/EIN Number 208337226
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

Agent

Name Role Address
THOMPSON CHARLES H Agent 1320 SILVERTHORN DR., ORLANDO, FL, 32825

President

Name Role Address
Thompson Charles H President PO Box 4996, Winter Park, FL, 32793

Secretary

Name Role Address
Thompson Charles H Secretary PO Box 4996, Winter Park, FL, 32793

Treasurer

Name Role Address
Thompson Charles H Treasurer PO Box 4996, Winter Park, FL, 32793

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 No data 2420 OAK DRIVE, LONGWOOD, FL, 32779, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-27 1320 SILVERTHORN DR., ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2011-09-27 1320 SILVERTHORN DR., ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2011-09-12 THOMPSON, CHARLES H No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-12 1320 SILVERTHORN DR., ORLANDO, FL 32825 No data

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: 02 Feb 2025

Sources: Florida Department of State