Entity Name: | CENTRAL FLORIDA SOLAR MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Aug 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P10000067191 |
FEI/EIN Number | 273257107 |
Address: | 1001 CORNWALL RD, SANFORD, FL, 32773 |
Mail Address: | PO BOX 952604, LAKE MARY, FL, 32795 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEGROVE RICHARD A | Agent | 101 W. 1ST ST, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
DELOACH MISTY D | President | 8045 VIA HERMOSA, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
DELOACH MISTY D | Secretary | 8045 VIA HERMOSA, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 1001 CORNWALL RD, SANFORD, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-23 | 1001 CORNWALL RD, SANFORD, FL 32773 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000213553 | TERMINATED | 1000000783147 | SEMINOLE | 2018-05-21 | 2028-05-30 | $ 437.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-02-23 |
Domestic Profit | 2010-08-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State