Search icon

CENTRAL FLORIDA OUTDOOR ADVENTURES, INC.

Company Details

Entity Name: CENTRAL FLORIDA OUTDOOR ADVENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Aug 2008 (17 years ago)
Document Number: P08000067527
FEI/EIN Number 263004243
Address: 760 TEDDERS CT, Deleon Springs, FL, 32130, US
Mail Address: 760 TEDDERS CT, Deleon Springs, FL, 32130, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MATTSON JOSHUA H Agent 760 TEDDERS CT, Deleon Springs, FL, 32130

President

Name Role Address
MATTSON JOSHUA H President 760 TEDDERS CT, Deleon Springs, FL, 32130

Vice President

Name Role Address
MATTSON Brittany D Vice President 760 TEDDERS CT, Deleon Springs, FL, 32130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151278 TEDDERS FISH CAMP ACTIVE 2021-11-11 2026-12-31 No data 760 TEDDERS CT, DELEON SPRINGS, FL, 32130
G12000052225 AIRBOAT AND GATOR CHARTERS ACTIVE 2012-06-05 2027-12-31 No data 760 TEDDERS COURT, DELEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 760 TEDDERS CT, Deleon Springs, FL 32130 No data
CHANGE OF MAILING ADDRESS 2022-03-07 760 TEDDERS CT, Deleon Springs, FL 32130 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 760 TEDDERS CT, Deleon Springs, FL 32130 No data
NAME CHANGE AMENDMENT 2008-08-04 CENTRAL FLORIDA OUTDOOR ADVENTURES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001591404 TERMINATED 1000000538304 VOLUSIA 2013-09-20 2033-10-29 $ 1,317.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State