Entity Name: | CENTRAL FLORIDA REGIONAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jan 2011 (14 years ago) |
Document Number: | P11000004799 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 26835 County Road 44a, Eustis, FL, 32736, US |
Mail Address: | P.O. Box 349, Sorrento, FL, 32776, US |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HARRISON RICKEY | President | P.O. Box 349, Sorrento, FL, 32776 |
Name | Role | Address |
---|---|---|
HARRISON RICKEY | Treasurer | P.O. Box 349, Sorrento, FL, 32776 |
Name | Role | Address |
---|---|---|
Harrison Sonya | Vice President | P.O. Box 349, Sorrento, FL, 32776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 26835 County Road 44a, Eustis, FL 32736 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-24 | 26835 County Road 44a, Eustis, FL 32736 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-08-07 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State