Search icon

COMFORT ZONE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COMFORT ZONE OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT ZONE 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: 05 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000065739
FEI/EIN Number 260317534

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

Address: 4590 Hickory Tree Rd, ST. CLOUD, FL, 34772, US
Mail Address: PO BOX 700993, ST. CLOUD, FL, 34770, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS ROY N President 4590 Hickory Tree Rd, ST. CLOUD, FL, 34772
MILLS DENISE J Vice President 4590 Hickory Tree Rd, ST CLOUD, FL, 34772
MILLS DENISE Secretary 4590 Hickory Tree Rd, ST. CLOUD, FL, 34772
MILLS DENISE Treasurer 4590 Hickory Tree Rd, ST. CLOUD, FL, 34772
MILLS SIDNEY A Manager 4590 Hickory Tree Rd, ST CLOUD, FL, 34772
MILLS DENISE Agent 4590 Hickory Tree Rd, ST. CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096724 COMFORT ZONE OF CENTRAL FLORIDA ACTIVE 2022-08-16 2027-12-31 - PO BOX 700993, ST CLOUD, FL, 34770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 4590 Hickory Tree Rd, ST. CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2021-02-04 4590 Hickory Tree Rd, ST. CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 4590 Hickory Tree Rd, ST. CLOUD, FL 34772 -
ARTICLES OF CORRECTION 2007-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000610041 TERMINATED 1000000342334 OSCEOLA 2012-09-04 2032-09-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2945517700 2020-05-01 0455 PPP 1417 HAMLIN AVE UNIT E, SAINT CLOUD, FL, 34771
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36925
Loan Approval Amount (current) 36925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34771-0001
Project Congressional District FL-09
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37366.27
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State