Entity Name: | CENTRAL FLORIDA DIESEL PERFORMANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 May 2022 (3 years ago) |
Document Number: | P09000096813 |
FEI/EIN Number | 271434801 |
Address: | 1501 LAKE DRIVE, COCOA, FL, 32922, US |
Mail Address: | 1501 Lake Drive, Cocoa, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMASTER CHRISTOPHER | Agent | 440 S. BABCOCK ST, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
Slater Joseph D | President | 4920 VALDINE AVE, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Slater Joseph D | Vice President | 4920 VALDINE AVE, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Slater Joseph D | Secretary | 4920 VALDINE AVE, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Slater Joseph D | Treasurer | 4920 VALDINE AVE, Cocoa, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-05-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-26 | MCMASTER, CHRISTOPHER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-26 | 440 S. BABCOCK ST, MELBOURNE, FL 32901 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 1501 LAKE DRIVE, COCOA, FL 32922 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-05 | 1501 LAKE DRIVE, COCOA, FL 32922 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000862317 | ACTIVE | 1000000625435 | BREVARD | 2014-05-09 | 2034-08-01 | $ 622.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-12 |
Amendment | 2022-05-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State