Entity Name: | FATHER AND SON CABINETRY OF CENTRAL FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Nov 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | P14000090669 |
FEI/EIN Number | 35-2524531 |
Address: | 2400 Westwood Dr, Longwood, FL 32779 |
Mail Address: | 2400 Westwood Dr, Longwood, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRITTON, TAYLOR M | Agent | 501 N Orlando Ave, Ste 313 , PMB 152, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
BRITTON, TAYLOR M | President | 280 W CANTON AVE STE 110, WINTER PARK, FL 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-29 | 2400 Westwood Dr, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-29 | 2400 Westwood Dr, Longwood, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 501 N Orlando Ave, Ste 313 , PMB 152, Winter Park, FL 32789 | No data |
NAME CHANGE AMENDMENT | 2018-02-20 | FATHER AND SON CABINETRY OF CENTRAL FLORIDA INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-16 |
Name Change | 2018-02-20 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-07-28 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State