Search icon

CENTRAL FLORIDA DIESEL PERFORMANCE, INC.

Company Details

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

Agent

Name Role Address
MCMASTER CHRISTOPHER Agent 440 S. BABCOCK ST, MELBOURNE, FL, 32901

President

Name Role Address
Slater Joseph D President 4920 VALDINE AVE, Cocoa, FL, 32926

Vice President

Name Role Address
Slater Joseph D Vice President 4920 VALDINE AVE, Cocoa, FL, 32926

Secretary

Name Role Address
Slater Joseph D Secretary 4920 VALDINE AVE, Cocoa, FL, 32926

Treasurer

Name Role Address
Slater Joseph D Treasurer 4920 VALDINE AVE, Cocoa, FL, 32926

Events

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

Debts

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

Documents

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