Search icon

COMFORT ZONE OF CENTRAL FLORIDA, INC.

Company Details

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

Agent

Name Role Address
MILLS DENISE Agent 4590 Hickory Tree Rd, ST. CLOUD, FL, 34772

President

Name Role Address
MILLS ROY N President 4590 Hickory Tree Rd, ST. CLOUD, FL, 34772

Vice President

Name Role Address
MILLS DENISE J Vice President 4590 Hickory Tree Rd, ST CLOUD, FL, 34772

Secretary

Name Role Address
MILLS DENISE Secretary 4590 Hickory Tree Rd, ST. CLOUD, FL, 34772

Treasurer

Name Role Address
MILLS DENISE Treasurer 4590 Hickory Tree Rd, ST. CLOUD, FL, 34772

Manager

Name Role Address
MILLS SIDNEY A Manager 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 No data PO BOX 700993, ST CLOUD, FL, 34770

Events

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State