Search icon

CENTRAL FLORIDA COMMERCIAL BROKERS, INC.

Company Details

Entity Name: CENTRAL FLORIDA COMMERCIAL BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000051225
FEI/EIN Number 262707798
Address: 432 Stanton Place, Longwood, FL, 32779, US
Mail Address: 432 Stanton Place, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR DAVID Agent 432 Stanton Place, Longwood, FL, 32779

President

Name Role Address
TAYLOR DAVID T President 432 Stanton Place, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104269 CFC BROKERS EXPIRED 2009-05-05 2014-12-31 No data 301 E PINE ST, SUITE 150, ORLANDO, FL, 32801
G08155900072 CENTRAL FLORIDA COMMERCIAL BROKERS EXPIRED 2008-05-30 2013-12-31 No data 301 E. PINE ST, SUITE 150, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 432 Stanton Place, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2016-04-28 432 Stanton Place, Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 432 Stanton Place, Longwood, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2011-02-21 TAYLOR, DAVID No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-13
Domestic Profit 2008-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State