Entity Name: | COMFORT ZONE OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jun 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P07000065739 |
FEI/EIN Number | 260317534 |
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 |
Name | Role | Address |
---|---|---|
MILLS DENISE | Agent | 4590 Hickory Tree Rd, ST. CLOUD, FL, 34772 |
Name | Role | Address |
---|---|---|
MILLS ROY N | President | 4590 Hickory Tree Rd, ST. CLOUD, FL, 34772 |
Name | Role | Address |
---|---|---|
MILLS DENISE J | Vice President | 4590 Hickory Tree Rd, ST CLOUD, FL, 34772 |
Name | Role | Address |
---|---|---|
MILLS DENISE | Secretary | 4590 Hickory Tree Rd, ST. CLOUD, FL, 34772 |
Name | Role | Address |
---|---|---|
MILLS DENISE | Treasurer | 4590 Hickory Tree Rd, ST. CLOUD, FL, 34772 |
Name | Role | Address |
---|---|---|
MILLS SIDNEY A | Manager | 4590 Hickory Tree Rd, ST CLOUD, FL, 34772 |
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 | No data | PO BOX 700993, ST CLOUD, FL, 34770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 4590 Hickory Tree Rd, ST. CLOUD, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 4590 Hickory Tree Rd, ST. CLOUD, FL 34772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 4590 Hickory Tree Rd, ST. CLOUD, FL 34772 | No data |
ARTICLES OF CORRECTION | 2007-06-15 | No data | No data |
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 |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State